Search icon

FLAWLESS DRYWALL & STUCCO INC. - Florida Company Profile

Company Details

Entity Name: FLAWLESS DRYWALL & STUCCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLAWLESS DRYWALL & STUCCO 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: 18 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000008289
FEI/EIN Number 202189967

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

Address: 4891 30TH PLAZA SW, NAPLES, FL, 34116
Mail Address: 4891 30TH PLAZA SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAITRE ANTHONY President 4891 30TH PLACE SW, NAPLES, FL, 34116
MAITRE ANTHONY Secretary 4891 30TH PLACE SW, NAPLES, FL, 34116
MAITRE ANTHONY Director 4891 30TH PLACE SW, NAPLES, FL, 34116
MAITRE ANTHONY Agent 4891 30TH PLAZA SW, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-14 4891 30TH PLAZA SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2008-03-14 4891 30TH PLAZA SW, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2008-03-14 MAITRE, ANTHONY -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 4891 30TH PLAZA SW, NAPLES, FL 34116 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
ARTICLES OF CORRECTION 2005-01-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000267598 ACTIVE 1000000146610 COLLIER 2009-10-27 2030-02-16 $ 836.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J06900009954 TERMINATED 06-9640; DIV: H 13TH JUD CIR HILLSBOROUGH CTY 2006-06-22 2011-07-03 $5106.88 RINKER MATERIALS, 8412 SABAL INDUSTRIAL BLVD., TAMAP, FL 33619

Documents

Name Date
REINSTATEMENT 2008-03-14
ANNUAL REPORT 2006-06-15
Articles of Correction 2005-01-24
Domestic Profit 2005-01-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State