Search icon

NICE & SMOOTH DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: NICE & SMOOTH DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICE & SMOOTH 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: 28 Aug 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000093317
FEI/EIN Number 300107396

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

Address: 12910 NW 99TH Place, Hialeah Gardens, FL, 33018, US
Mail Address: 12910 NW 99TH Place, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRACEDO JESUS President 10600 NW45TH ST APT E, CORAL SPRINGS, FL, 33065
CARRACEDO JESUS Agent 10600 NW45TH ST, CORAL SPRINGS, FL, 33065
Carracedo George Vice President 12910 NW 99TH Place, Hialeah Gardens, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-26 12910 NW 99TH Place, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2015-06-26 12910 NW 99TH Place, Hialeah Gardens, FL 33018 -
REGISTERED AGENT NAME CHANGED 2015-06-26 CARRACEDO, JESUS -
REINSTATEMENT 2015-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-05 10600 NW45TH ST, APT E, CORAL SPRINGS, FL 33065 -
PENDING REINSTATEMENT 2012-10-05 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000391089 ACTIVE 1000000266306 MIAMI-DADE 2012-04-18 2032-05-09 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2015-06-26
ANNUAL REPORT 2013-04-02
REINSTATEMENT 2012-10-05
Off/Dir Resignation 2008-03-06
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-02-02
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-03-25
ANNUAL REPORT 2003-04-24
Domestic Profit 2002-08-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State