Search icon

KEN NESARY DRYWALL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: KEN NESARY DRYWALL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN NESARY DRYWALL SERVICES, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 03 Jul 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 03 Jul 2018 (7 years ago)
Document Number: P04000001296
FEI/EIN Number 113710721

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

Address: 1164 32ND ST, SARASOTA, FL, 34234, US
Mail Address: 1164 32ND ST, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESARY KENNETH F Director 1164 32ND ST, SARASOTA, FL, 34234
NESARY KENNETH F Agent 1164 32ND ST, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1164 32ND ST, SARASOTA, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1164 32ND ST, SARASOTA, FL 34234 -
CHANGE OF MAILING ADDRESS 2011-04-30 1164 32ND ST, SARASOTA, FL 34234 -
CANCEL ADM DISS/REV 2010-05-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-04-30
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-05-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State