Search icon

FAUSTO N. RODRIGUEZ DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: FAUSTO N. RODRIGUEZ DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAUSTO N. RODRIGUEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Dec 2004 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2012 (12 years ago)
Document Number: P04000170972
FEI/EIN Number 201895972

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

Address: 614 Tejon st, PALM BAY, FL, 32908, US
Mail Address: PO BOX 111485, PALM BAY, FL, 32911, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FAUSTO N Agent 614 Tejon st, PALM BAY, FL, 32908
RODRIGUEZ FAUSTO N President PO BOX 111485, PALM BAY, FL, 32907
RODRIGUEZ FAUSTO N Director PO BOX 111485, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-20 614 Tejon st, PALM BAY, FL 32908 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 614 Tejon st, PALM BAY, FL 32908 -
AMENDMENT 2012-10-19 - -
AMENDMENT 2010-08-27 - -
CHANGE OF MAILING ADDRESS 2010-04-21 614 Tejon st, PALM BAY, FL 32908 -
AMENDMENT 2008-09-10 - -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-04 - -
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
J13000171919 TERMINATED 1000000457843 BREVARD 2013-01-09 2033-01-16 $ 327.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000235769 TERMINATED 1000000140579 BREVARD 2009-10-02 2030-02-16 $ 379.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09001170009 TERMINATED 1000000117763 5925 1556 2009-04-07 2029-04-22 $ 195.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000110048 TERMINATED 1000000081863 5870 9378 2008-06-18 2029-01-22 $ 1,061.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000348036 TERMINATED 1000000081863 5870 9378 2008-06-18 2029-01-28 $ 1,061.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State