Entity Name: | FORD'S DRYWALL OF NWFL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORD'S DRYWALL OF NWFL INCORPORATED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Nov 2014 (10 years ago) |
Document Number: | P03000151107 |
FEI/EIN Number |
841628169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8390 Thomas Rd, Laurel Hill, FL, 32567, US |
Mail Address: | 8390 Thomas Rd, Laurel Hill, FL, 32567, US |
ZIP code: | 32567 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD TAMMY E | President | 8390 Thomas Rd, Laurel Hill, FL, 32567 |
FORD WILBUR J | Vice President | 8390 Thomas Rd, Laurel Hill, FL, 32567 |
FORD Tammy E | Agent | 8390 Thomas Rd, Laurel Hill, FL, 32567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-04 | FORD, Tammy Elaine | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-24 | 8390 Thomas Rd, Laurel Hill, FL 32567 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-24 | 8390 Thomas Rd, Laurel Hill, FL 32567 | - |
CHANGE OF MAILING ADDRESS | 2020-02-24 | 8390 Thomas Rd, Laurel Hill, FL 32567 | - |
REINSTATEMENT | 2014-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2011-06-13 | - | - |
AMENDMENT | 2006-07-25 | - | - |
AMENDMENT | 2004-03-04 | - | - |
AMENDMENT | 2004-01-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-04 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State