Search icon

J.R.R. DRYWALL CORP. - Florida Company Profile

Company Details

Entity Name: J.R.R. DRYWALL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.R.R. DRYWALL CORP. 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: 08 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2011 (14 years ago)
Document Number: P02000087018
FEI/EIN Number 331023362

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

Address: 2529 N E 183RD STREET, NORTH MIAMI BEACH, FL, 33160
Mail Address: 2529 N E 183RD STREET, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA JOSE R President 2529 N E 183RD STREET, NORTH MIAMI BEACH, FL, 33160
RIVERA JOSE R Agent 2529 NE 183 ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-29 2529 NE 183 ST, NORTH MIAMI BEACH, FL 33160 -
CANCEL ADM DISS/REV 2008-10-29 - -
REGISTERED AGENT NAME CHANGED 2008-10-29 RIVERA, JOSE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State