Search icon

PRO DRYWALL FINISHERS, INC. - Florida Company Profile

Company Details

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

PRO DRYWALL FINISHERS, 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: 10 Dec 2003 (21 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P03000149599
FEI/EIN Number 200462026

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

Address: 15349 BEDFORD CIR W, CLEARWATER, FL, 33764
Mail Address: 15349 BEDFORD CIR W, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARISTO JOSEPH President 15349 BEDFORD CIR W, CLEARWATER, FL, 33764
GARISTO JOSEPH Secretary 15349 BEDFORD CIR W, CLEARWATER, FL, 33764
GARISTO JOSEPH Agent 15439 BEDFORD CIR W, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-22 15349 BEDFORD CIR W, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2004-04-22 15349 BEDFORD CIR W, CLEARWATER, FL 33764 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State