Search icon

FOD'S DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: FOD'S DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOD'S 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 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Dec 2006 (18 years ago)
Document Number: P05000013993
FEI/EIN Number 830410626

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

Address: 1906 ASHLAND DR, CLEARWATER, FL, 33763, US
Mail Address: 1906 ASHLAND DR, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FODERINGHAM DAVID P Manager 1906 Ashland dr, CLEARWATER, FL, 33763
Foderingham Conor M Manager 1906 Ashland Dr, CLEARWATER, FL, 33763
MIZIO ARMANDO F Agent 25400 U.S. HWY. 19 NORTH - SUITE 210, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-13 1906 ASHLAND DR, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2021-06-13 1906 ASHLAND DR, CLEARWATER, FL 33763 -
CANCEL ADM DISS/REV 2006-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-08-18 25400 U.S. HWY. 19 NORTH - SUITE 210, CLEARWATER, FL 33763 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-06-13
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State