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 |
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 |
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 | - | - |
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 |
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