Search icon

FLORIDA STATE DRYWALL, INC. - Florida Company Profile

Company Details

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

FLORIDA STATE 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 Feb 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000018918
FEI/EIN Number 593636561

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

Address: 8850 SE 158TH ST., SUMMERFIELD, FL, 34491
Mail Address: 8850 SE 158TH ST, SUMMERFIELD, FL, 34491
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRENSHAW LUKE A Director 8850 SE 158TH ST, SUMMERFIELD, FL, 34491
CRENSHAW LUKE A Agent 8850 SE 158TH ST, SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 8850 SE 158TH ST., SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2002-04-26 8850 SE 158TH ST., SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-26 8850 SE 158TH ST, SUMMERFIELD, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State