Search icon

DIAZ DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: DIAZ DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIAZ 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: 22 Oct 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2010 (14 years ago)
Document Number: P03000121773
FEI/EIN Number 113706961

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

Address: 1813 IRLO DRIVE, KISSIMMEE, FL, 34741, US
Mail Address: 1813 IRLO DRIVE, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CAROL President 1813 IRLO DR, KISSIMMEE, FL, 347410000
DIAZ CAROL Agent 1813 IRLO DR, KISSIMMEE, FL, 347410000

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 1813 IRLO DRIVE, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2005-04-21 1813 IRLO DRIVE, KISSIMMEE, FL 34741 -
AMENDMENT 2005-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-01 1813 IRLO DR, KISSIMMEE, FL 34741-0000 -
AMENDMENT 2004-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State