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