Search icon

POLAND'S DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: POLAND'S DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POLAND'S DRYWALL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1983 (42 years ago)
Document Number: G19502
FEI/EIN Number 592260662

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1130 W Nine Mile Road, Pensacola, FL, 32534, US
Mail Address: 3565 Rowe Lane, CUMMING, GA, 30041, US
ZIP code: 32534
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Samuel BEsq. Agent 4475 Legendary Drive, Destin, FL, 32541
POLAND, JOHN RAY Director 3565 Rowe Lane, CUMMING, GA, 30041
POLAND, JOHN RAY President 3565 Rowe Lane, CUMMING, GA, 30041
POLAND, ZORYADA Vice President 3565 Rowe Lane, CUMMING, GA, 30041
POLAND, ZORYADA Secretary 3565 Rowe Lane, CUMMING, GA, 30041

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 1130 W Nine Mile Road, Pensacola, FL 32534 -
REGISTERED AGENT NAME CHANGED 2018-01-24 Taylor, Samuel B., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 4475 Legendary Drive, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-28 1130 W Nine Mile Road, Pensacola, FL 32534 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State