Search icon

FELICIANO MATEO DRYWALL SERVICE INC.

Company Details

Entity Name: FELICIANO MATEO DRYWALL SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 May 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000048117
FEI/EIN Number 651099907
Address: 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203
Mail Address: 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
MATEO FELICIANO Agent 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203

Chairman

Name Role Address
MATEO FELICIANO Chairman 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203

Director

Name Role Address
MATEO FELICIANO Director 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203

President

Name Role Address
MATEO FELICIANO President 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203

Vice President

Name Role Address
MATEO FELICIANO Vice President 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203

Treasurer

Name Role Address
MATEO FELICIANO Treasurer 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203

Secretary

Name Role Address
DE LA CRUZ REYES M Secretary 5820 8TH ST., COURT EAST, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-08-01 5820 8TH ST., COURT EAST, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2025-08-01 5820 8TH ST., COURT EAST, BRADENTON, FL 34203 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

Name Date
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State