Search icon

W.D. DRYWALL USA INC. - Florida Company Profile

Company Details

Entity Name: W.D. DRYWALL USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W.D. DRYWALL USA 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: 27 Jan 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000018201
FEI/EIN Number 200644617

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

Address: 7207 N. CORTEZ ST., TAMPA, FL, 33614
Mail Address: 7207 N. CORTEZ ST., TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNNAM PHILLIP A President 3511 FORAY LANE, NEWPORT RICHEY, FL, 34655
DUNNAM PHILLIP A Agent 3511 FORAY LANE, NEWPORT RICHEY, FL, 34655
ALLEN TYRONE Vice President 1409 ALPHINE ROAD, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-06-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 3511 FORAY LANE, NEWPORT RICHEY, FL 34655 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2008-06-12
REINSTATEMENT 2006-11-26
ANNUAL REPORT 2005-01-21
Off/Dir Resignation 2004-03-17
Domestic Profit 2004-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State