Entity Name: | F AND M DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
F AND M 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: | 27 Feb 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2017 (7 years ago) |
Document Number: | P02000022342 |
FEI/EIN Number |
030396932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3754 NW 13th STREET, MIAMI, FL, 33126, US |
Mail Address: | 3754 NW 13th STREET, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELENCIANO MANUEL E | President | 3754 NW 13th STREET, MIAMI, FL, 33126 |
PEREZ DE LEON FATIMA D | Vice President | 3754 NW 13th STREET, MIAMI, FL, 33126 |
MELENCIANO MANUEL E | Agent | 3754 NW 13th STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-03-30 | 3754 NW 13th STREET, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2018-03-30 | 3754 NW 13th STREET, MIAMI, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-30 | 3754 NW 13th STREET, MIAMI, FL 33126 | - |
REINSTATEMENT | 2017-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | MELENCIANO, MANUEL E | - |
REINSTATEMENT | 2016-04-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000734531 | TERMINATED | 1000000846927 | DADE | 2019-11-04 | 2029-11-06 | $ 596.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
REINSTATEMENT | 2017-12-16 |
REINSTATEMENT | 2016-04-29 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State