Search icon

DRYWALL CONSTRUCTORS, INC.

Company Details

Entity Name: DRYWALL CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: M70388
FEI/EIN Number 65-0169935
Address: 508 COLONIA LAND, NOKOMIS, FL 34275
Mail Address: P. O. BOX 489, OSPREY, FL 34229
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KARP, MICHAEL R Agent 1970 MAIN ST., SUITE 400, SARASOTA, FL 34236

President

Name Role Address
JARRET, JOHN President 721 BAYSHORE RD, NOKOMIS, FL 34275

Vice President

Name Role Address
LEE, KENNETH D Vice President 751 N JEFFERSON AVE, SARASOTA, FL 34239

Secretary

Name Role Address
DYBOUOY, DARRYL J Secretary 4532 SWIFT RD # 208, SARASOTA, FL 34231

Treasurer

Name Role Address
JOHNSTON, BRYCE W Treasurer 6369 ROBERTA DR, ENGLEWOOD, FL 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 508 COLONIA LAND, NOKOMIS, FL 34275 No data
CHANGE OF MAILING ADDRESS 1994-03-28 508 COLONIA LAND, NOKOMIS, FL 34275 No data
REGISTERED AGENT NAME CHANGED 1988-03-29 KARP, MICHAEL R No data
REGISTERED AGENT ADDRESS CHANGED 1988-03-29 1970 MAIN ST., SUITE 400, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2004-05-21
ANNUAL REPORT 2003-05-22
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-06-21
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-08-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State