Search icon

MESA DRYWALL, INC. - Florida Company Profile

Company Details

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

MESA 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: 12 Nov 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000130552
FEI/EIN Number 562415759

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

Address: 11478 SW 74 TERRACE, MIAMI, FL, 33173, US
Mail Address: 11478 SW 74 TERRACE, MIAMI, FL, 33173-2616, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESA MARIA E Secretary 11478 SW 74TH TERRACE, MIAMI, FL, 331732616
MESA SAUL President 11478 SW 74TH TERRACE, MIAMI, FL, 331732616
ORTIZ NANCY Agent 7751 S.W. 26TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 11478 SW 74 TERRACE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-01-14 11478 SW 74 TERRACE, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2019-01-14 ORTIZ, NANCY -

Documents

Name Date
ANNUAL REPORT 2020-01-08
Amendment 2019-11-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-20
ANNUAL REPORT 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State