Search icon

THOMAS EALUM DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: THOMAS EALUM DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THOMAS EALUM 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: 18 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000158386
FEI/EIN Number 320102861

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

Address: 241 SHREWSBURY RD, MARY ESTHER, FL, 32569
Mail Address: 241 SHREWSBURY RD, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EALUM THOMAS L President 241 SHREWSBURY ROAD, MARY ESHTER, FL, 32569
EALUM THOMAS L Director 241 SHREWSBURY ROAD, MARY ESHTER, FL, 32569
EALUM LILLIE A Secretary 241 SHREWSBURY ROAD, MARY ESHTER, FL, 32569
EALUM LILLIE A Treasurer 241 SHREWSBURY ROAD, MARY ESHTER, FL, 32569
EALUM LILLIE A Director 241 SHREWSBURY ROAD, MARY ESHTER, FL, 32569
THOMPSON ROGER Treasurer 241 SHREWSBURY ROAD, MARY ESTHER, FL, 32569
TURNER BOBBY Agent 506 MAINE AVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-25 241 SHREWSBURY RD, MARY ESTHER, FL 32569 -
CHANGE OF MAILING ADDRESS 2005-07-25 241 SHREWSBURY RD, MARY ESTHER, FL 32569 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-25 506 MAINE AVE, FORT WALTON BEACH, FL 32547 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000991886 TERMINATED 1000000512588 OKALOOSA 2013-05-16 2033-05-22 $ 3,440.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000698665 TERMINATED 1000000375732 OKALOOSA 2012-10-11 2032-10-17 $ 443.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000141447 TERMINATED 1000000121727 OKALOOSA 2009-05-06 2030-02-16 $ 2,067.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-09-24
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-07-25
Domestic Profit 2003-12-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State