Search icon

LUIGI DRYWALL INC.

Company Details

Entity Name: LUIGI DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000120453
FEI/EIN Number 810635386
Address: 5660 SW 153 PL RD, OCALA, FL, 34473
Mail Address: 5660 SW 153 PL RD, OCALA, FL, 34473
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
TAX CARE,INC. Agent

President

Name Role Address
VAZQUEZ LUIS S President 5660 SW 153 PL RD, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 5660 SW 153 PL RD, OCALA, FL 34473 No data
CHANGE OF MAILING ADDRESS 2010-04-30 5660 SW 153 PL RD, OCALA, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 TAX CARE INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 2471 E SEMORAN BLVD, APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000317290 ACTIVE 1000000269824 MARION 2012-04-18 2032-04-25 $ 366.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000042130 LAPSED 10-043-D4-OPA LEON 2010-09-30 2016-01-25 $1,000.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-03-06
ANNUAL REPORT 2006-03-21
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-02-29
Domestic Profit 2003-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State