Search icon

NEWTON'S DRYWALL, INC.

Company Details

Entity Name: NEWTON'S DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2001 (24 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: P01000046282
FEI/EIN Number 651102502
Address: 4843- 77TH ST E, BRADENTON, FL, 34203
Mail Address: 4843- 77TH ST E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
NEWTON SHERRI L Agent 4843- 77TH ST E, BRADENTON, FL, 34203

Director

Name Role Address
NEWTON EBEN E Director 4843- 77TH ST E, BRADENTON, FL, 34203
NEWTON SHERI L Director 4843- 77TH ST E, BRADENTON, FL, 34203

President

Name Role Address
NEWTON EBEN E President 4843- 77TH ST E, BRADENTON, FL, 34203
NEWTON SHERI L President 4843- 77TH ST E, BRADENTON, FL, 34203

Vice President

Name Role Address
NEWTON SHERI L Vice President 4843- 77TH ST E, BRADENTON, FL, 34203
IRONS ROBERT Vice President PO BOX 2144, ONECO, FL, 34264

Secretary

Name Role Address
NEWTON SHERI L Secretary 4843- 77TH ST E, BRADENTON, FL, 34203

Treasurer

Name Role Address
JONES DAVID Treasurer 3930 FREEDOM AVE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-30 4843- 77TH ST E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2004-01-30 4843- 77TH ST E, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-30 4843- 77TH ST E, BRADENTON, FL 34203 No data
REINSTATEMENT 2003-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2004-01-30
REINSTATEMENT 2003-01-16
Domestic Profit 2001-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State