Search icon

DRYWALL PRO INC. - Florida Company Profile

Company Details

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

DRYWALL PRO 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: 20 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000013990
FEI/EIN Number 201781046

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

Address: 5404 GOLFCLUB PARKWAY, ORLANDO, FL, 32808, US
Mail Address: 5404 GOLFCLUB PARKWAY, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J STAR TAX & BOOKKEEPING SERVICE LLC Agent 3337 ROGERS DRIVE, ORLANDO, FL, 32805
FRANCES EVINGTON President 2710 BAYLEAF DRIVE, ORLANDO, FL, 328376775
RODGERS WILLIE Vice President 5404 Golf Club Parkway, ORLANDO, FL, 328084828

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-09-23 3337 ROGERS DRIVE, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 5404 GOLFCLUB PARKWAY, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2019-09-23 5404 GOLFCLUB PARKWAY, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2019-09-23 J STAR TAX & BOOKKEEPING SERVICE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2005-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000788321 TERMINATED 1000000847095 ORANGE 2019-11-15 2039-12-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000817456 ACTIVE 1000000725487 ORANGE 2016-11-02 2026-12-29 $ 724.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001064394 TERMINATED 1000000503292 OSCEOLA 2013-05-14 2023-06-07 $ 1,304.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000242298 TERMINATED 1000000391911 OSCEOLA 2012-11-29 2023-01-30 $ 978.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Reg. Agent Change 2019-09-23
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-06-22
REINSTATEMENT 2011-02-22
ANNUAL REPORT 2009-06-04
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-02-07
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State