Search icon

BOBBY WINN DRYWALL, INC.

Company Details

Entity Name: BOBBY WINN DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1989 (36 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: K85846
FEI/EIN Number 59-2946067
Address: 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983
Mail Address: 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WINN, BOBBY C. Agent 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983

President

Name Role Address
WINN, BOBBY C. President 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983

Vice President

Name Role Address
WINN, BOBBY C. Vice President 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983

Director

Name Role Address
WINN, BOBBY C. Director 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983
WINN, SANDRA L. Director 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983

Secretary

Name Role Address
WINN, SANDRA L. Secretary 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983

Treasurer

Name Role Address
WINN, SANDRA L. Treasurer 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-04-20 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983 No data
REINSTATEMENT 1992-10-06 No data No data
CHANGE OF MAILING ADDRESS 1992-10-06 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 1992-10-06 6906 N.W. HERSHY CIRCLE, PORT ST. LUCIE, FL 34983 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2008-03-06
ANNUAL REPORT 2007-01-18
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-09
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State