Search icon

ED HEALY DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: ED HEALY DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ED HEALY 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 Mar 1987 (38 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: J61992
FEI/EIN Number 592771702

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

Address: 10700-5TH AVENUE, GULF, P O BOX 275, MARATHON, FL, 33050
Mail Address: 10700-5TH AVENUE, GULF, P O BOX 275, MARATHON, FL, 33050
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY EDWARD M President 480 9TH STREET, KEY COLONY BCH., FL
HEALY EDWARD M Chairman 480 9TH STREET, KEY COLONY BCH., FL
HEALY KERRY E Secretary 480 9TH STREET, KEY COLONY BCH., FL
HEALY KERRY E Treasurer 480 9TH STREET, KEY COLONY BCH., FL
WOOD WILLIAM Vice President 555 95TH STREET, MARATHON, FL
WOOD WILLIAM Director 555 95TH STREET, MARATHON, FL
DEBOARD CARL Manager 249 27TH STREET, MARATHON, FL
HEALY EDWARD M Agent 10700-5TH AVENUE, GULF, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-01 10700-5TH AVENUE, GULF, P O BOX 275, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 1988-06-01 10700-5TH AVENUE, GULF, P O BOX 275, MARATHON, FL 33050 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State