Search icon

EL MEROMERO DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: EL MEROMERO DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL MEROMERO 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: 28 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2017 (8 years ago)
Document Number: P05000015363
FEI/EIN Number 202253414

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

Address: 1171 saddlehorn cir, WINTER SPRINGS, FL, 32708, US
Mail Address: 1171 saddlehorn cir, WINTER SPRINGS, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SUSAN L Vice President 1171 saddlehorn cir, WINTER SPRINGS, FL, 32708
MARTINEZ RAUL G Vice President 300 ORANGE AVE, LONGWOOD, FL, 32750
MARTINEZ RAUL G Agent 300 ORANGE AVE, LONGWOOD, FL, 32750
GOMEZ DAVID President 1171 saddlehorn cir, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1171 saddlehorn cir, WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2021-04-30 1171 saddlehorn cir, WINTER SPRINGS, FL 32708 -
AMENDMENT 2017-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-22 300 ORANGE AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2017-08-22 MARTINEZ, RAUL GARZA -
AMENDMENT 2005-11-04 - -
AMENDMENT 2005-06-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000723015 TERMINATED 1000000799539 SEMINOLE 2018-10-11 2038-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001134671 TERMINATED 11-320-D4 LEON 2015-10-20 2020-12-18 $582.29 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-09-21
Amendment 2017-08-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State