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 |
Name | Role | Address |
---|---|---|
WHITAKER THOMAS L | Agent | 1607 WOODGATE WAY, TALLAHASSEE, FL, 32308 |
Name | Role | Address |
---|---|---|
PELLETIER JOSEPH | President | 132 SMITHTOWN RD., BAINBRIDGE, GA, 39819 |
Name | Role | Address |
---|---|---|
PELLETIER ROSEMARY | Secretary | 132 SMITHTOWN RD., BAINBRIDGE, GA, 39819 |
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 |
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 |
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