Search icon

J.LL DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: J.LL DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.LL 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: 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: 26 Aug 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: P03000093681
FEI/EIN Number 200181904

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

Address: PO BOX 226588, MIAMI, FL, 33122
Mail Address: PO BOX 226588, MIAMI, FL, 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLERENA JUSTO President 10645 SW 7 TERR, MIAMI, FL, 33174
LLERENA JUSTO Secretary 10645 SW 7 TERR, MIAMI, FL, 33174
LLERENA JUSTO Treasurer 10645 SW 7 TERR, MIAMI, FL, 33174
LLERENA JUSTO Director 10645 SW 7 TERR, MIAMI, FL, 33174
LLERENA JUSTO Agent 10645 SW 7 TERR, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-28 10645 SW 7 TERR, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 PO BOX 226588, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2007-04-30 PO BOX 226588, MIAMI, FL 33122 -
REINSTATEMENT 2005-05-25 - -
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
J15000608378 TERMINATED 1000000676254 LEE 2015-05-11 2025-05-22 $ 786.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000462264 ACTIVE 1000000159819 DADE 2010-02-09 2030-03-31 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
REINSTATEMENT 2005-05-25
Domestic Profit 2003-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State