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 |
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 |
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 | - | - |
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 |
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