Entity Name: | CONTINENTAL DRYWALL CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONTINENTAL DRYWALL CONTRACTORS, 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: | 25 Jul 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Dec 2003 (21 years ago) |
Document Number: | K29273 |
FEI/EIN Number |
650064959
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10809 SW 143 COURT, MIAMI, FL, 33186, US |
Mail Address: | 10809 SW 143 COURT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO HENRY | President | 10809 SW 143 COURT, MIAMI, FL, 33186 |
PACHECO PIEDAD | Secretary | 10809 SW 143 COURT, MIAMI, FL, 33186 |
PACHECO HENRY | Agent | 10809 SW 143 COURT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-02-12 | 10809 SW 143 COURT, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2009-08-25 | PACHECO, HENRY | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-03 | 10809 SW 143 COURT, MIAMI, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-01-03 | 10809 SW 143 COURT, MIAMI, FL 33186 | - |
AMENDMENT | 2003-12-31 | - | - |
AMENDMENT | 2003-04-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State