Search icon

LOU'S DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: LOU'S DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOU'S 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: 02 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000101372
FEI/EIN Number 030545714

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

Address: 11972 107TH COURT N, LARGO, FL, 33778, UN
Mail Address: 11972 107TH COURT N, LARGO, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROVATO LOUIS Director 11972 107TH COURT N, LARGO, FL, 33778
TROVATO LOUIS President 11972 107TH COURT N, LARGO, FL, 33778
TROVATO LOUIS Agent 11972 107TH COURT N, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-10-07 11972 107TH COURT N, LARGO, FL 33778 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 11972 107TH COURT N, LARGO, FL 33778 UN -
REGISTERED AGENT NAME CHANGED 2005-02-11 TROVATO, LOUIS -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State