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 |
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 |
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 | - | - |
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 |
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