Search icon

SPILLANE DRYWALL, INC. - Florida Company Profile

Company Details

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

SPILLANE 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: 25 Nov 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jan 2004 (21 years ago)
Document Number: P03000139830
FEI/EIN Number 200429789

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

Address: 2619 RENTZ ROAD, JACKSONVILLE, FL, 32211
Mail Address: 2619 RENTZ ROAD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILLANE BRIAN M President 2619 RENTZ ROAD, JACKSONVILLE, FL, 32211
B.A. FLOWERS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-04-30 B.A. FLOWERS INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 644 CESERY BLVD., 280, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-24 2619 RENTZ ROAD, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2006-04-24 2619 RENTZ ROAD, JACKSONVILLE, FL 32211 -
AMENDMENT 2004-01-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State