Search icon

BYRD'S DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: BYRD'S DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BYRD'S 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: 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: 03 Oct 2003 (22 years ago)
Document Number: P03000110414
FEI/EIN Number 134274256

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

Address: 9055 134th Way, SEMINOLE, FL, 33776, US
Mail Address: 9055 134th Way, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BYRD THOMAS T President 9055 134th Way, SEMINOLE, FL, 33776
BYRD THOMAS T Secretary 9055 134th Way, SEMINOLE, FL, 33776
BYRD THOMAS T Treasurer 9055 134th Way, SEMINOLE, FL, 33776
BYRD THOMAS T Agent 9055 134th Way, SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-17 BYRD, THOMAS T -
CHANGE OF PRINCIPAL ADDRESS 2016-01-05 9055 134th Way, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2016-01-05 9055 134th Way, SEMINOLE, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-05 9055 134th Way, SEMINOLE, FL 33776 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State