Search icon

JFM DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: JFM DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JFM 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: 02 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000007733
FEI/EIN Number 200625282

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

Address: 2945 W CHEVOIT RD, AVON PARK, FL, 33825
Mail Address: PO box 1995, AVON PARK, FL, 33826, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ JUAN F President 2945 W CHEVOIT RD, AVON PARK, FL, 33825
MARTINEZ JUAN F Agent 2945 W. CHEVOIT RD, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2013-04-10 2945 W CHEVOIT RD, AVON PARK, FL 33825 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-10 - -
REGISTERED AGENT NAME CHANGED 2009-11-10 MARTINEZ, JUAN FP -
REGISTERED AGENT ADDRESS CHANGED 2009-11-10 2945 W. CHEVOIT RD, AVON PARK, FL 33825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000142692 TERMINATED 1000000121947 HIGHLANDS 2009-05-26 2030-02-16 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-01
REINSTATEMENT 2010-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State