Search icon

CONNELLY DRYWALL, INC. - Florida Company Profile

Company Details

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

CONNELLY 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: 24 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2011 (14 years ago)
Document Number: P03000008977
FEI/EIN Number 592393330

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

Address: 2322 SW 2nd Ct, OKEECHOBEE, FL, 34974, US
Mail Address: POST OFFICE BOX 2665, OKEECHOBEE, FL, 34973
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BISHOP MICHELLE L Director 7201 NW 90th Ct., Okeechobee, FL, 34972
Connelly Robert Vice President 2322 SW 2nd Ct, Okeechobee, FL, 34974
BISHOP MICHELLE L Agent 7201 NW 90th Ct, OKEECHOBEE, FL, 34972
CONNELLY MICHAEL J Secretary 2322 SW 2nd Ct, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 2322 SW 2nd Ct, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2024-02-05 BISHOP, MICHELLE L -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 7201 NW 90th Ct, OKEECHOBEE, FL 34972 -
PENDING REINSTATEMENT 2011-06-15 - -
REINSTATEMENT 2011-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-28

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33000
Current Approval Amount:
33000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33330

Date of last update: 03 Jun 2025

Sources: Florida Department of State