Search icon

CUSTOM QUALITY DRYWALL, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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