Search icon

JAIME RODRIGUEZ DRYWALL, INC. - Florida Company Profile

Company Details

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

JAIME RODRIGUEZ 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: 07 Nov 2003 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000127903
FEI/EIN Number 200410902

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

Address: 256 DORADO AVE N.E., PALM BAY, FL, 32907, US
Mail Address: 256 DORADO AVE N.E., PALM BAY, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JAIME President 256 DORADO AVE N.E, PALM BAY, FL, 32907
RODRIGUEZ JAIME Vice President 256 DORADO AVE N.E, PALM BAY, FL, 32907
RODRIGUEZ JAIME Secretary 256 DORADO AVE N E, PALM BAY, FL, 32907
RODRIGUEZ JAIME Treasurer 256 DORADO AVE N E, PALM BAY, FL, 32907
HOLLAND SANDRA Agent 2420 SUNRISE BLVD, FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-04-29 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 HOLLAND, SANDRA -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2420 SUNRISE BLVD, FT PIERCE, FL 34982 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000096676 TERMINATED 1000000071785 5844 2031 2008-02-14 2029-01-22 $ 2,208.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000335504 ACTIVE 1000000071785 5844 2031 2008-02-14 2029-01-28 $ 2,208.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2005-04-29
Domestic Profit 2003-11-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State