Search icon

PALM BEACH DRYWALL, INC.

Company Details

Entity Name: PALM BEACH DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Mar 2018 (7 years ago)
Document Number: P01000054643
FEI/EIN Number 651122163
Address: 7518 County road 763, Bushnell, FL, 33513, US
Mail Address: 7518 County road 763, Bushnell, FL, 33513, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MOREE CHARLES M Agent 7518 county road 763, Bushnell, FL, 43513

President

Name Role Address
MOREE CHARLES M President 7518 county road 763, Bushnell, FL, 33513

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143347 ATLANTIS BUILDING CO ACTIVE 2021-10-25 2026-12-31 No data 9070 US 1, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7518 county road 763, Bushnell, FL 43513 No data
CHANGE OF MAILING ADDRESS 2024-04-16 7518 County road 763, Bushnell, FL 33513 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 7518 County road 763, Bushnell, FL 33513 No data
REINSTATEMENT 2018-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-29 MOREE, CHARLES M No data
REINSTATEMENT 2016-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2007-07-30 No data No data
REINSTATEMENT 2003-11-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-26
REINSTATEMENT 2018-03-31
REINSTATEMENT 2016-09-29
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State