Search icon

D & S DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: D & S DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & 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: 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: 08 Dec 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L35730
FEI/EIN Number 592985514

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

Address: % JESSE ORTEGA, 103 LAKE GEORGE POINT DRIVE, GEORGETOWN, FL, 32139
Mail Address: P O BOX 652, GEORGETOWN, FL, 32139
ZIP code: 32139
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA, JESSE President 1432 AZALEA AVE, CASSELBERRY, FL
ORTEGA, JESSE Secretary 1432 AZALEA AVE, CASSELBERRY, FL
ORTEGA, JESSE Director 1432 AZALEA AVE, CASSELBERRY, FL
ORTEGA, JESSE Agent 1432 AZALEA AVE, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-02 % JESSE ORTEGA, 103 LAKE GEORGE POINT DRIVE, GEORGETOWN, FL 32139 -
CHANGE OF MAILING ADDRESS 2001-05-02 % JESSE ORTEGA, 103 LAKE GEORGE POINT DRIVE, GEORGETOWN, FL 32139 -
REINSTATEMENT 1995-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-01
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-01-22
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State