Search icon

NORTH DRYWALL INC. - Florida Company Profile

Company Details

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

NORTH 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000118861
FEI/EIN Number 201493438

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

Address: 1525 TATUM BLVD, NEW SMYRNA, FL, 32168, US
Mail Address: 109 WESTROBIN LANE, PALM COAST, FL, 32164, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTH DAVID S Vice President 3022 INDIA PALM DR., EDGEWATER, FL, 32141
NORTH CHEYENNE L Agent 3022 INDIA PALM DRIVE, EDGEWATER, FL, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 1525 TATUM BLVD, NEW SMYRNA, FL 32168 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-18 1525 TATUM BLVD, NEW SMYRNA, FL 32168 -
REGISTERED AGENT NAME CHANGED 2007-10-08 NORTH, CHEYENNE L -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-08-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000199385 LAPSED 16-2010-CA-004055-MA DUVAL COUNTY 2011-03-22 2016-03-31 $26,894.77 FBS FIRST COAST, INC., P.O. BOX 12519, JACKSONVILLE, FL 32209
J07000297625 LAPSED 16-2007-CA-004336 DUVAL COUNTY - CIRCUIT COURT 2007-09-07 2012-09-19 $2140.89 JOHN H. GILLILAND, JR., 1868 CHRISTOPER POINT, JACKSONVILLE, FL 32217

Documents

Name Date
Off/Dir Resignation 2010-04-21
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-01-18
REINSTATEMENT 2007-10-08
REINSTATEMENT 2006-08-21
Domestic Profit 2004-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State