Search icon

HERRING DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: HERRING DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERRING 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2002 (23 years ago)
Date of dissolution: 01 Sep 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Sep 2004 (21 years ago)
Document Number: P02000086931
FEI/EIN Number 460487174

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

Address: 159 NW 8TH ST, OAK ISLAND, NC, 28465, US
Mail Address: 159 NW 8TH ST, OAK ISLAND, NC, 28465
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRING JOHN President 638 N. BARFIELD RD, MARCO ISLAND, FL, 34145
HERRING CAROL ANN Vice President 638 N. BARFIELD RD, MARCO ISLAND, FL, 34145
MERCURIO FRANK Agent 302 MARCOLATE DR, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-09-01 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-19 159 NW 8TH ST, OAK ISLAND, NC 28465 -
CHANGE OF MAILING ADDRESS 2004-05-19 159 NW 8TH ST, OAK ISLAND, NC 28465 -
REGISTERED AGENT NAME CHANGED 2004-05-19 MERCURIO, FRANK -
REGISTERED AGENT ADDRESS CHANGED 2004-05-19 302 MARCOLATE DR, MARCO ISLAND, FL 34145 -
AMENDMENT 2002-09-09 - -

Documents

Name Date
Voluntary Dissolution 2004-09-01
ANNUAL REPORT 2004-05-19
ANNUAL REPORT 2003-04-09
Amendment 2002-09-09
Domestic Profit 2002-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State