Search icon

ALL BREVARD COMMERCIAL DRYWALL, INC.

Company Details

Entity Name: ALL BREVARD COMMERCIAL DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000099581
FEI/EIN Number 113655746
Address: 1677 DODGE CIRCLE SOUTH, MELBOURNE, FL, 32935
Mail Address: 1677 DODGE CIRCLE SOUTH, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MEEKS WALTER L Agent 1677 S. DODGE CIRCLE, MELBOURNE, FL, 32935

President

Name Role Address
MEEKS WALTER L President 1677 S. DODGE CIRCLE, MELBOURNE, FL, 32935

Secretary

Name Role Address
MEEKS WALTER L Secretary 1677 S. DODGE CIRCLE, MELBOURNE, FL, 32935

Treasurer

Name Role Address
MEEKS WALTER L Treasurer 1677 S. DODGE CIRCLE, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 1677 DODGE CIRCLE SOUTH, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2008-05-01 1677 DODGE CIRCLE SOUTH, MELBOURNE, FL 32935 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000546233 LAPSED 08-049720 (12) BROWARD COUNTY CIRCUIT COURT 2009-02-17 2014-02-17 $26,500.85 PROBUILD EAST, LLC, 7595 TECHNOLOGY WAY, SUITE 500, DENVER, CO 80237

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-08-04
Domestic Profit 2002-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State