Search icon

BARAHONA DRYWALL CORP. - Florida Company Profile

Company Details

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

BARAHONA 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: 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: 05 Sep 2002 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P02000095732
FEI/EIN Number 421549900

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

Address: 12715 S.W. 112TH TERRACE, MIAMI, FL, 33186
Mail Address: 12715 S.W. 112TH TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAHONA RAUL A Director 12715 S.W. 112TH TERRACE, MIAMI, FL, 33186
BARAHONA RAUL A President 12715 S.W. 112TH TERRACE, MIAMI, FL, 33186
BARAHONA RAUL A Secretary 12715 S.W. 112TH TERRACE, MIAMI, FL, 33186
BARAHONA RAUL A Treasurer 12715 S.W. 112TH TERRACE, MIAMI, FL, 33186
MORALES MARCO Secretary 12715 S.W. 112TH TERRACE, MIAMI, FL, 33186
BARAHONA RAUL A Agent 12715 S.W. 112TH TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2004-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 12715 S.W. 112TH TERRACE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2004-04-29 12715 S.W. 112TH TERRACE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-29 12715 S.W. 112TH TERRACE, MIAMI, FL 33186 -
AMENDMENT 2003-12-01 - -

Documents

Name Date
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-07-22
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-06-21
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-02-28
Amendment 2004-08-20
ANNUAL REPORT 2004-04-29
Amendment 2003-12-01
ANNUAL REPORT 2003-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State