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 |
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 |
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 | - | - |
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