Search icon

ENGLE DRYWALL INC. - Florida Company Profile

Company Details

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

ENGLE 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: 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: 31 Oct 2003 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000126935
FEI/EIN Number 200819497

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

Address: 10335 BEECHCRAFT ST, NEW PORT RICHEY, FL, 34654
Mail Address: 10335 BEECHCRAFT ST, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLE EARL E President 10335 BECHCRAFT ST, NEW PORT RICHEY, FL, 34654
ENGLE SHAWN E Vice President 10335 BEECHCRAFT ST, NEW PORT RICHEY, FL, 34654
ENGLE SHAWN E Secretary 10335 BEECHCRAFT ST, NEW PORT RICHEY, FL, 34654
ENGLE EARL E Treasurer 10335 BEECHCRAFT ST, NEW PORT RICHEY, FL, 34654
ENGLE EARL Agent 10335 BEECHCRAFT ST, NEW PORT RICHEY, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000118966 ENGLE DRYWALL INC EXPIRED 2009-06-11 2024-12-31 - 10335 BEECHCRAFT STREET, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State