Search icon

FAT BOY DRYWALL INC.

Company Details

Entity Name: FAT BOY DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2003 (21 years ago)
Date of dissolution: 23 Mar 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Mar 2010 (15 years ago)
Document Number: P03000097284
FEI/EIN Number 522412531
Address: 132 SMITHTOWN RD, BAINBRIDGE, GA, 39819
Mail Address: 132 SMITHTOWN RD, BAINBRIDGE, GA, 39819
Place of Formation: FLORIDA

Agent

Name Role Address
WHITAKER THOMAS L Agent 1607 WOODGATE WAY, TALLAHASSEE, FL, 32308

President

Name Role Address
PELLETIER JOSEPH President 132 SMITHTOWN RD., BAINBRIDGE, GA, 39819

Secretary

Name Role Address
PELLETIER ROSEMARY Secretary 132 SMITHTOWN RD., BAINBRIDGE, GA, 39819

Events

Event Type Filed Date Value Description
CONVERSION 2010-03-23 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L10000031709. CONVERSION NUMBER 500000103695
REGISTERED AGENT NAME CHANGED 2009-04-30 WHITAKER, THOMAS L No data
NAME CHANGE AMENDMENT 2005-05-25 FAT BOY DRYWALL INC. No data
AMENDMENT 2003-12-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000566383 LAPSED 16-2009-CA-014257 DUVAL COUNTY 2012-07-30 2017-08-24 $28,521.82 JUST-RITE SUPPLY, INC., 1259 N.W. 21ST STREET, POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-11
Name Change 2005-05-25
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-24
Amendment 2003-12-16
Domestic Profit 2003-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State