Search icon

DEL VALLE DRYWALL, INC. - Florida Company Profile

Company Details

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

DEL VALLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2018 (7 years ago)
Document Number: P00000100380
FEI/EIN Number 651053901

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

Address: 3613 NW 63 CT, COCONUT CREEK, FL, 33073, US
Mail Address: 3613 NW 63 CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OSCAR President 3613 NW 63 CT, COCONUT CREEK, FL, 33073
DIAZ GLORIA Secretary 3613 NW 63 CT, COCONUT CREEK, FL, 33073
HERNANDEZ OSCAR Agent 3613 NW 63 CT, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 HERNANDEZ, OSCAR -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 3613 NW 63 CT, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2015-04-28 3613 NW 63 CT, COCONUT CREEK, FL 33073 -
REINSTATEMENT 2012-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-10-17
REINSTATEMENT 2017-10-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State