Search icon

EDDIE & DEBBIE'S DRYWALL CONTRACTING INC - Florida Company Profile

Company Details

Entity Name: EDDIE & DEBBIE'S DRYWALL CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EDDIE & DEBBIE'S DRYWALL CONTRACTING 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: 11 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: P02000042472
FEI/EIN Number 651073632

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

Address: C/O CHARLES E. CONNELLY, 1699 SW AVILA ST, PORT ST LUCIE, FL, 34953
Mail Address: C/O CHARLES E. CONNELLY, 1699 SW AVILA ST, PORT ST LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELLY DEBBIE Vice President 1699 SW AVILA ST, PORT SAINT LUCIE, FL, 34953
CONNELLY CHARLES E President 1699 SW AVILA STREET, PORT SAINT LUCIE, FL, 34953
CONNELLY CHARLES E Agent 1699 SW AVILA ST, PORT ST LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-04-21 - -
REGISTERED AGENT NAME CHANGED 2015-04-21 CONNELLY, CHARLES E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State