Entity Name: | CUSTOM QUALITY DRYWALL, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CUSTOM QUALITY 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: | 01 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2023 (2 years ago) |
Document Number: | P02000025198 |
FEI/EIN Number |
043617054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 96501 CHESTER ROAD, YULEE, FL, 32097 |
Mail Address: | PO BOX 16747, FERNANDINA BEACH, FL, 32035 |
ZIP code: | 32097 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CROFT JAMES K | President | 96501 CHESTER ROAD, YULEE, FL, 32097 |
CROFT JAMES K | Treasurer | 96501 CHESTER ROAD, YULEE, FL, 32097 |
CROFT TERRI L | Vice President | 96501 CHESTER ROAD, YULEE, FL, 32097 |
CROFT TERRI L | Secretary | 96501 CHESTER ROAD, YULEE, FL, 32097 |
CROFT TERRI L | Agent | 96501 CHESTER ROAD, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2015-06-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-06-17 | CROFT, TERRI L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-04 | 96501 CHESTER ROAD, YULEE, FL 32097 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 96501 CHESTER ROAD, YULEE, FL 32097 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-27 | 96501 CHESTER ROAD, YULEE, FL 32097 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000475521 | TERMINATED | 1000000670140 | NASSAU | 2015-04-01 | 2025-04-17 | $ 657.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
REINSTATEMENT | 2023-10-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
REINSTATEMENT | 2015-06-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State