Search icon

ADVANTAGE DRYWALL, INC. - Florida Company Profile

Company Details

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

ADVANTAGE 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P04000151643
FEI/EIN Number 201840656

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

Address: 14320 INDUSTRIAL CENTER DR, SHELBY TWP, MI, 48315
Mail Address: 14320 INDUSTRIAL CENTER DR, SHELBY TWP, MI, 48315
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS WILLIAM R President 14320 INDUSTRIAL CENTER DRIVE, SHELBY TOWNSHIP, MI, 48315
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 14320 INDUSTRIAL CENTER DR, SHELBY TWP, MI 48315 -
CHANGE OF MAILING ADDRESS 2012-05-01 14320 INDUSTRIAL CENTER DR, SHELBY TWP, MI 48315 -
REGISTERED AGENT NAME CHANGED 2012-05-01 NORTHWEST REGISTERED AGENT LLC. -

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-14
Domestic Profit 2004-11-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State