Entity Name: | RONNIE G DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RONNIE G 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: | 20 Oct 2003 (22 years ago) |
Document Number: | P03000116322 |
FEI/EIN Number |
200312817
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1546 SURREY GLEN COVE, MIDDLEBURG, FL, 32068, US |
Mail Address: | 1546 SURREY GLEN COVE, MIDDLEBURG, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARDNER RONALD J | President | 1546 SURREY GLEN COVE, MIDDLEBURG, FL, 32068 |
GARDNER ADRIANNE S | Vice President | 1546 SURREY GLEN COVE, MIDDLEBURG, FL, 32068 |
GARDNER RONALD J | Agent | 1546 SURREY GLEN COVE, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2008-04-04 | 1546 SURREY GLEN COVE, MIDDLEBURG, FL 32068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-08 | 1546 SURREY GLEN COVE, MIDDLEBURG, FL 32068 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-08 | 1546 SURREY GLEN COVE, MIDDLEBURG, FL 32068 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State