Search icon

IMPERIAL DRYWALL, INC.

Company Details

Entity Name: IMPERIAL DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: P04000042247
FEI/EIN Number 38-3699368
Address: 886 TWIN OAKS LANE, winter haven, FL, 33880, US
Mail Address: 886 Twin Oaks Lane, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPERIAL DRYWALL, INC. DEFINED BENEFIT PLAN 2009 363699368 2010-07-22 IMPERIAL DRYWALL, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 4074680355
Plan sponsor’s address 1130 EAST FRENCH AVENUE, ORANGE CITY, FL, 32763

Plan administrator’s name and address

Administrator’s EIN 363699368
Plan administrator’s name IMPERIAL DRYWALL, INC.
Plan administrator’s address 1130 EAST FRENCH AVENUE, ORANGE CITY, FL, 32763
Administrator’s telephone number 4074680355

Signature of

Role Plan administrator
Date 2010-07-22
Name of individual signing KEITH SHIPLEY
Valid signature Filed with authorized/valid electronic signature
IMPERIAL DRYWALL, INC. 401(K) PLAN 2009 363699368 2010-07-15 IMPERIAL DRYWALL, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 238300
Sponsor’s telephone number 4074680355
Plan sponsor’s address 1130 EAST FRENCH AVENUE, ORANGE CITY, FL, 32763

Plan administrator’s name and address

Administrator’s EIN 363699368
Plan administrator’s name IMPERIAL DRYWALL, INC.
Plan administrator’s address 1130 EAST FRENCH AVENUE, ORANGE CITY, FL, 32763
Administrator’s telephone number 4074680355

Signature of

Role Plan administrator
Date 2010-07-15
Name of individual signing KEITH SHIPLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Turner Mark GEsq. Agent 255 Magnolia Ave, SW, Winter Haven, FL, 33880

President

Name Role Address
Ramsey Nathan President 886 Twin Oaks Lane, Winter Haven, FL, 33880

Vice President

Name Role Address
Urbeita Francisco Vice President 6520 Stardust Lane, Orlando, FL, 32818

o

Name Role Address
Urbeita Francisco o 6520 Stardust Lane, Orlando, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 886 TWIN OAKS LANE, winter haven, FL 33880 No data
CHANGE OF MAILING ADDRESS 2023-08-07 886 TWIN OAKS LANE, winter haven, FL 33880 No data
REGISTERED AGENT NAME CHANGED 2023-08-04 Turner, Mark G., Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-04 255 Magnolia Ave, SW, Winter Haven, FL 33880 No data
REINSTATEMENT 2021-01-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
AMENDED ANNUAL REPORT 2023-08-07
AMENDED ANNUAL REPORT 2023-08-04
ANNUAL REPORT 2023-03-31
AMENDED ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2022-01-19
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State