Search icon

J.A. DRYWALL & FINISH INC. - Florida Company Profile

Company Details

Entity Name: J.A. DRYWALL & FINISH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A. DRYWALL & FINISH 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P03000139842
FEI/EIN Number 200422188

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

Address: 1920 ISLAND CIRCLE, APT 207, KISSIMMEE, FL, 34741, US
Mail Address: P.O. BOX 420610, KISSIMMEE, FL, 34742, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA JULIO A President 1920 ISLAND CIRCLE, KISSIMMEE, FL, 34741
SEGOVIA SANTOS J Vice President 2200 SANTA LUCIA ST, KISSIMMEE, FL, 34743
AMAYA BOBBIE Secretary 280 APT D OLD BOSTON RD, THOMASVILLE, GA, 31972
AMAYA JULIO A Agent 1920 ISLAND CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-30 1920 ISLAND CIRCLE, APT 207, KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2007-10-30 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-30 1920 ISLAND CIRCLE, APT 207, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2007-10-30 1920 ISLAND CIRCLE, APT 207, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2007-10-30 AMAYA, JULIO A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-03-19 - -
CANCEL ADM DISS/REV 2006-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458969 LAPSED 1000000445113 ORANGE 2013-02-01 2023-02-20 $ 1,157.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2007-10-30
Amendment 2007-03-19
REINSTATEMENT 2006-10-13
REINSTATEMENT 2005-10-11
Domestic Profit 2003-11-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State