Search icon

JOHN NEWBERRY DRYWALL INC - Florida Company Profile

Company Details

Entity Name: JOHN NEWBERRY DRYWALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN NEWBERRY 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000145700
FEI/EIN Number 841628070

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

Address: P O BOX 456, NICEVILLE, FL, 32588, US
Mail Address: P.O. BOX 456, NICEVILLE, FL, 32588
ZIP code: 32588
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWBERRY JOHN President P. O. BOX 456, NICEVILLE, FL, 32588
MOORE GLENN M Agent 135 S JOHN SIMS PKWY, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-15 135 S JOHN SIMS PKWY, VALPARAISO, FL 32580 -
REGISTERED AGENT NAME CHANGED 2013-01-15 MOORE, GLENN M -
CHANGE OF PRINCIPAL ADDRESS 2013-01-15 P O BOX 456, NICEVILLE, FL 32588 -
AMENDMENT 2011-09-20 - -
AMENDMENT 2010-09-17 - -
AMENDMENT 2006-09-27 - -
AMENDMENT 2004-11-01 - -

Documents

Name Date
DEBIT MEMO# 031113-E 2018-05-25
ANNUAL REPORT [CANCELLED] 2018-01-22
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-03-21
Amendment 2011-09-20
ANNUAL REPORT 2011-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State