Entity Name: | J & J DRYWALL OF BREVARD INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & J DRYWALL OF BREVARD 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: | 27 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2015 (10 years ago) |
Document Number: | P01000064232 |
FEI/EIN Number |
593742830
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 732 Universe nw, 732 Universe st. nw, PALM BAY, FL, 32907, US |
Mail Address: | 732 Universe nw, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA Jose L | President | 732 Universe, PALM BAY, FL, 32907 |
GARCIA JOSE L | Agent | 732 Universe nw, PALM BAY, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-13 | 732 Universe nw, PALM BAY, FL 32907 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 732 Universe nw, 732 Universe st. nw, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 732 Universe nw, 732 Universe st. nw, PALM BAY, FL 32907 | - |
REINSTATEMENT | 2015-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-21 | GARCIA, JOSE L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State