Search icon

PREMIER DRYWALL OF NE FL, INC.

Company Details

Entity Name: PREMIER DRYWALL OF NE FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P02000074665
FEI/EIN Number 820556982
Address: 3200 LENOX AVE, SUITE 5, JACKSONVILLE, FL, 32254
Mail Address: POST OFFICE BOX 43367, JACKSONVILLE, FL, 32203
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
FOSU ARTHUR K Agent 5350 ARLINGTON EXPY #4802, JACKSONVILLE, FL, 32211

President

Name Role Address
FOSU ARTHUR K President 5350 ALINGTON EXPY #4802, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
FOSU ANGELICA M Vice President 5350 ALINGTON EXPY #4802, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
LIFE VERONICA E Treasurer 5350 ARLINGTON EXPY #4905, JACKSONVILLE, FL, 32211

Director

Name Role Address
MYNES CLAY A Director 3200 LENOX AVE SUITE 5, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-17 3200 LENOX AVE, SUITE 5, JACKSONVILLE, FL 32254 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000004668 LAPSED 16-2005-SC-4088-XXXX-MA DUVAL COUNTY COURT 2005-12-12 2011-01-06 $9929.71 CHRIS HORNE, 8493 MANRESA AVENUE, ORANGE PARK, FLA. 32073
J05000187408 LAPSED 16-2005-SC-3459-XXXX-MA DUVAL COUNTY COURT 2005-11-09 2010-12-08 $8871.89 CLAY MYNES, 7844 CECIL STREET, JACKSONVILLE, FLA. 32221

Documents

Name Date
ANNUAL REPORT 2004-09-17
Off/Dir Resignation 2003-03-25
ANNUAL REPORT 2003-03-18
Domestic Profit 2002-07-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State