Search icon

E. J. DRYWALL SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: E. J. DRYWALL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E. J. DRYWALL SERVICE, 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: 10 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 2015 (10 years ago)
Document Number: P03000028974
FEI/EIN Number 760726349

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

Address: 705 MODENA ST, ST CLOUD, FL, 34769
Mail Address: 705 MODENA ST, ST CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALVAN ELISEO President 705 MODENA ST, ST CLOUD, FL, 34769
GALVAN ELISEO Agent 705 MODENA ST, ST CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
AMENDMENT 2015-07-30 - -
REGISTERED AGENT NAME CHANGED 2010-10-27 GALVAN, ELISEO -
REINSTATEMENT 2010-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-27 705 MODENA ST, ST CLOUD, FL 34769 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 705 MODENA ST, ST CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2005-04-01 705 MODENA ST, ST CLOUD, FL 34769 -
CANCEL ADM DISS/REV 2005-04-01 - -
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
J13000239898 TERMINATED 1000000368607 OSCEOLA 2012-11-29 2023-01-30 $ 9,173.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-08-08
Amendment 2015-07-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State