Search icon

JAMES B AYCOCK METAL FRAMING & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: JAMES B AYCOCK METAL FRAMING & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES B AYCOCK METAL FRAMING & 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: 16 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000012659
FEI/EIN Number 200624403

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

Address: 120 SE DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983, US
Mail Address: 120 SE DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYCOCK JAMES B Director 120 SE DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
AYCOCK JAMES B President 120 SE DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
AYCOCK JAMES B Secretary 120 SE DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
AYCOCK JAMES B Treasurer 120 SE DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983
AYCOCK JAMES B Agent 120 SE DUVAL AVENUE, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-21
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State