Entity Name: | FULCE DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Nov 2003 (21 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P03000142892 |
FEI/EIN Number | 830378359 |
Address: | 26104 NEWPORT SOUND PLACE, NEW SMYRNA BEACH, FL, 32168 |
Mail Address: | 26104 NEWPORT SOUND PLACE, NEW SMYRNA BEACH, FL, 32168 |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FULCE ROBERT L | Agent | 26104 NEWPORT SOUND PLACE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
FULCE ROBERT L | President | 26104 NEWPORT SOUND PLACE, NEW SMYRNA BEACH, FL, 32168 |
Name | Role | Address |
---|---|---|
WILLIAMS RICHARD | Vice President | P.O. BOX 61, NEW SMYRNA BEACH, FL, 32170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-28 | 26104 NEWPORT SOUND PLACE, NEW SMYRNA BEACH, FL 32168 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-28 | 26104 NEWPORT SOUND PLACE, NEW SMYRNA BEACH, FL 32168 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-28 | 26104 NEWPORT SOUND PLACE, NEW SMYRNA BEACH, FL 32168 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900016785 | LAPSED | 2005-20543 CONS | CO CRT 7TH JUD CIR VOLUSIA CO | 2005-09-12 | 2010-09-29 | $6158.09 | RINKER MATERIALS CORPORATION, 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-28 |
ANNUAL REPORT | 2005-08-25 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-03-18 |
Domestic Profit | 2003-11-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State