Search icon

GUERREROS MEXICAN DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: GUERREROS MEXICAN DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GUERREROS MEXICAN 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: 28 Apr 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: P04000069978
FEI/EIN Number 201079581

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

Address: 1005 W OAKRIDGE RD STE 1, ORLANDO, FL, 32809, US
Mail Address: 1005 W OAKRIDGE RD STE 1, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JOSE R Vice President 1005 W OAKRIDGE RD STE 1, ORLANDO, FL, 32809
BAHENA JESUS Treasurer 1005 W OAKRIDGE RD STE 1, ORLANDO, FL, 32809
BAHENA JOSE Agent 1005 W OAKRIDGE RD STE 1, ORLANDO, FL, 32809
BAHENA JOSE President 1005 W OAKRIDGE RD STE 1, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 1005 W OAKRIDGE RD STE 1, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2014-01-07 1005 W OAKRIDGE RD STE 1, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-07 1005 W OAKRIDGE RD STE 1, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2011-04-14 BAHENA, JOSE -
AMENDMENT 2004-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001038143 TERMINATED 1000000409087 OSCEOLA 2012-12-04 2032-12-19 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-05-21
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311092407 0420600 2007-03-29 NEPTUNE RD AND COMMERCE RD, SAINT CLOUD, FL, 34769
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-29
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-06-23

Related Activity

Type Inspection
Activity Nr 311092365

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-04-23
Abatement Due Date 2007-04-26
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 6
Nr Exposed 6
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2007-04-23
Abatement Due Date 2007-04-26
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2007-04-23
Abatement Due Date 2007-04-26
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2007-04-23
Abatement Due Date 2007-04-26
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 6
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-04-23
Abatement Due Date 2007-05-26
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State