Search icon

ERIC DRYWALL FINISH, INC. - Florida Company Profile

Company Details

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

ERIC DRYWALL FINISH, 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: 13 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000028046
FEI/EIN Number 650989017

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

Address: 2026 7TH COURT SW, VERO BEACH, FL, 32962, US
Mail Address: 2026 7TH COURT SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS ANGEL G President 2026 7TH COURT SW, VERO BEACH, FL, 32962
RIVAS ANGEL G Director 2026 7TH COURT SW, VERO BEACH, FL, 32962
RIVAS ANGEL G Agent 2026 7TH COURT SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 2026 7TH COURT SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2008-04-25 2026 7TH COURT SW, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2008-04-25 RIVAS, ANGEL G -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 2026 7TH COURT SW, VERO BEACH, FL 32962 -
AMENDMENT 2004-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000702125 TERMINATED 1000000109652 2319 1609 2009-02-10 2029-02-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001000123 TERMINATED 1000000109643 2319 1616 2009-02-10 2029-03-25 $ 986.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09001059707 TERMINATED 1000000109643 2319 1616 2009-02-10 2029-04-01 $ 986.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-04-26
Amendment 2004-01-20
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-26
Domestic Profit 2000-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State