Entity Name: | OCHOA DRYWALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
OCHOA 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: | 12 Jan 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jul 2010 (15 years ago) |
Document Number: | P05000005834 |
FEI/EIN Number |
202158157
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 388 CORONA DR, ORANGE PARK, FL, 32073-3222, US |
Mail Address: | 388 CORONA DR, ORANGE PARK, FL, 32073, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCHOA CARLOS A | President | 388 CORONA DR, ORANGE PARK, FL, 32073 |
ALVAREZ ELSIA | Treasurer | 388 CORONA DR, ORANGE PARK, FL, 32073 |
OCHOA CARLOS A | Agent | 388 CORONA DR, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2015-01-22 | 388 CORONA DR, ORANGE PARK, FL 32073-3222 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-22 | 388 CORONA DR, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 388 CORONA DR, ORANGE PARK, FL 32073-3222 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-05 | OCHOA, CARLOS A | - |
AMENDMENT | 2010-07-21 | - | - |
CANCEL ADM DISS/REV | 2010-05-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-04-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State