Search icon

OTHER BROTHERS DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: OTHER BROTHERS DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OTHER BROTHERS 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: 23 May 1985 (40 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M15781
FEI/EIN Number 592538413

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

Address: 280 LOCK RD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 280 LOCK RD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEEVES GREG President 414 NW 41ST AVE., DEERFIELD BEACH, FL, 33442
AGOGLIA ALAINA R Vice President 4447 nw 82nd AVE, CORAL SPRINGS, FL, 33065
KNEEVES GREGORY D Agent 414 NW 41ST AVE., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-01-05 280 LOCK RD., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2009-01-05 KNEEVES, GREGORY D -
CHANGE OF PRINCIPAL ADDRESS 2009-01-05 280 LOCK RD., DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2000-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1994-10-04 414 NW 41ST AVE., DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 1994-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000430229 ACTIVE 1000000871742 BROWARD 2020-12-24 2030-12-30 $ 780.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000144788 ACTIVE 1000000862953 BROWARD 2020-03-02 2030-03-04 $ 371.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-10
AMENDED ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2015-02-23
AMENDED ANNUAL REPORT 2014-06-26
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State