Search icon

ALTAMONTE DRYWALL AND STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: ALTAMONTE DRYWALL AND STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALTAMONTE DRYWALL AND STUCCO, 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: 17 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000019987
FEI/EIN Number 061675946

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

Address: 1257 DEPUGH ST, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 1257 DEPUGH ST, ALTAMONTE SPRINGS, FL, 32701
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY JOHNNY J President 1257 DEPUGH ST, ALTAMONTE SPRINGS, FL, 32701
DAY JOHNNY J Director 1257 DEPUGH ST, ALTAMONTE SPRINGS, FL, 32701
DAY WALTER M Secretary 868 ALEXANDER AVE, DELTONA, FL, 32725
DAY WALTER M Director 868 ALEXANDER AVE, DELTONA, FL, 32725
HARDY J. GEORGE Director 1421 S BRONOUGH ST, TALLAHASSEE, FL, 32307
MIKE ROBERT I Agent 20 N ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-06-09 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-09 20 N ORANGE AVENUE, STE 1309, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2006-06-09 MIKE, ROBERT II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000310293 LAPSED 2008-SC-2591 SEMINOLE COUNTY COURT 2008-09-16 2013-09-22 $4695.18 ALLIED BUILDING PRODUCTS CORP., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801

Documents

Name Date
REINSTATEMENT 2008-03-14
REINSTATEMENT 2006-06-09
Domestic Profit 2003-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State