Search icon

ARMSTRONG PLASTERING & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: ARMSTRONG PLASTERING & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARMSTRONG PLASTERING & 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 May 1985 (40 years ago)
Date of dissolution: 02 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2004 (21 years ago)
Document Number: H57273
FEI/EIN Number 592553079

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

Address: 10700 NW 6 CT., MIAMI, FL, 33168
Mail Address: 10700 NW 6 CT., MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TODD, GERALD Director 1201 BRISTOL AVE., DAVIE, FL
TODD, GERALD President 1201 BRISTOL AVE., DAVIE, FL
TODD GERALD Agent 1201 BRISTOL AVENUE, DAVIE, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-02 - -
REGISTERED AGENT NAME CHANGED 1994-03-07 TODD, GERALD -
REGISTERED AGENT ADDRESS CHANGED 1994-03-07 1201 BRISTOL AVENUE, SUITE 500, DAVIE, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 1988-06-24 10700 NW 6 CT., MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1988-06-24 10700 NW 6 CT., MIAMI, FL 33168 -

Documents

Name Date
Voluntary Dissolution 2004-01-02
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-09
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State