Entity Name: | DOWN-EAST DRYWALL & CAR RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DOWN-EAST DRYWALL & CAR RESTORATION, 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: | 30 Oct 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P03000122325 |
FEI/EIN Number |
421608081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1224 WHITAKER RD., LUTZ, FL, 33549 |
Mail Address: | 1224 WHITAKER RD., LUTZ, FL, 33549 |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITVINCHYK ADAM | Director | 1224 WHITAKER RD., LUTZ, FL, 33549 |
LITVINCHYK MARIE | Director | 1224 WHITAKER RD., LUTZ, FL, 33549 |
SANDERS WALTER | Agent | 16528 N DALE MABRY HWY, TAMPA, FL, 33618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 16528 N DALE MABRY HWY, TAMPA, FL 33618 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-05-02 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State