Search icon

JAIME ZURITA DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: JAIME ZURITA DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAIME ZURITA 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: 19 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2004 (21 years ago)
Document Number: P01000120035
FEI/EIN Number 593759876

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

Address: 2254 WOLF RIDGE LANE, MT. DORA, FL, 32757
Mail Address: 2254 WOLF RIDGE LANE, MT. DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZURITA JAIME President 2254 WOLF RIDGE LANE, MT. DORA, FL, 32757
PARTIDA DE ZURITA MARIA A Secretary 2254 WOLF RIDGE LANE, MT. DORA, FL, 32757
PARTIDA DE ZURITA MARIA A Director 2254 WOLF RIDGE LANE, MT. DORA, FL, 32757
ZURITA JAIME Agent 2254 WOLF RIDGE LANE, MT. DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 2254 WOLF RIDGE LANE, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2008-01-15 2254 WOLF RIDGE LANE, MT. DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 2254 WOLF RIDGE LANE, MT. DORA, FL 32757 -
AMENDMENT 2004-03-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-09-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-07-18

Date of last update: 02 May 2025

Sources: Florida Department of State