Search icon

FSHS DRYWALL, INC. - Florida Company Profile

Company Details

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

FSHS 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: 15 Aug 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2020 (5 years ago)
Document Number: P02000088453
FEI/EIN Number 55-0791443

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

Address: 2017 NW 46TH AVE, LAUDERHILL, FL, 33313, US
Mail Address: 2017 NW 46TH AVE, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON TYRONE Treasurer 2017 NW 46TH AVE, LAUDERHILL, FL, 33313
LOCKHART MARILYN President 2017 NW 46TH AVE, LAUDERHILL, FL, 33313
NELSON TYRONE L Agent 2017 NW 46TH AVE, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-12 2017 NW 46TH AVE, A-406, LAUDERHILL, FL 33313 -
REGISTERED AGENT NAME CHANGED 2020-07-12 NELSON, TYRONE L -
REGISTERED AGENT ADDRESS CHANGED 2020-07-12 2017 NW 46TH AVE, A-406, LAUDERHILL, FL 33313 -
REINSTATEMENT 2020-07-12 - -
CHANGE OF MAILING ADDRESS 2020-07-12 2017 NW 46TH AVE, A-406, LAUDERHILL, FL 33313 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2002-11-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-08-05
REINSTATEMENT 2020-07-12
Amendment 2002-11-08
Domestic Profit 2002-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State