Search icon

BEST WALLS AND CEILINGS INC - Florida Company Profile

Company Details

Entity Name: BEST WALLS AND CEILINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST WALLS AND CEILINGS 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: 12 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000009916
FEI/EIN Number 352223172

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

Address: 8151 OUR RD., CLERMONT, FL, 34714
Mail Address: 8151 OUR RD., CLERMONT, FL, 34714
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUMPLER BRANDON W President 8151 OUR RD., CLERMONT, FL, 34714
CRUMPLER BRANDON W Agent 8151 OUR RD, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 8151 OUR RD, CLERMONT, FL 34714 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-30 8151 OUR RD., CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2010-07-30 8151 OUR RD., CLERMONT, FL 34714 -
CANCEL ADM DISS/REV 2006-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000781385 LAPSED 35 2018 SC 000225 LAKE CO 2018-11-15 2023-12-05 $6947.77 SUN COAST BUILDING MATERIALS, INC, 102 ILLIANA STREET, ORLANDO, FLORIDA 34714
J15000602678 TERMINATED 1000000648796 LAKE 2014-12-15 2025-05-22 $ 387.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J15000898078 LAPSED 2014CC-002223 10TH JUDICIAL, POLK COUNTY 2014-10-23 2020-09-17 $11,590.64 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-24
REINSTATEMENT 2012-10-01
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-07-30
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State