Search icon

TINDALL DRYWALL & METAL FRAMING, INC. - Florida Company Profile

Company Details

Entity Name: TINDALL DRYWALL & METAL FRAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TINDALL DRYWALL & METAL FRAMING, 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: 14 Oct 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000113261
FEI/EIN Number 200315561

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

Address: 7016 HOLLY AVENUE, PORT ST. JOHN, FL, 32927
Mail Address: 7016 HOLLY AVENUE, PORT ST. JOHN, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINDALL SUSAN G President 7016 HOLLY AVENUE, PORT ST. JOHN, FL, 32927
TINDALL JEFFREY W Vice President 7016 HOLLY AVE., PORT ST JOHN, FL, 32927
KINDER DENISE A Secretary 5215 EVERETT ST., PORT ST. JOHN, FL, 32927
TINDALL SUSAN G Agent 7016 HOLLY AVENUE, PORT ST. JOHN, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2005-12-08 TINDALL DRYWALL & METAL FRAMING, INC. -
REGISTERED AGENT NAME CHANGED 2005-01-26 TINDALL, SUSAN G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000240302 LAPSED 09-CC-9474 9TH JUDICIAL ORANGE COUNTY 2012-03-14 2017-03-29 $2,568.75 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 3626 QUADRANGLE BLVD, STE 200, ORLANDO, FL 32817

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-03-14
Name Change 2005-12-08
Reg. Agent Change 2005-01-26
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State