Search icon

CUAUTLY DRYWALL INC - Florida Company Profile

Company Details

Entity Name: CUAUTLY DRYWALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUAUTLY 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: 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: 25 Feb 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P05000029768
FEI/EIN Number 202812869

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

Address: 29 BAY SPRING PLACE, PALM COAST, FL, 32137, US
Mail Address: 29 BAY SPRING PLACE, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ JUAN President 2807 COUNTY RD APT #304, BUNNELL RD, FL, 32110
GUTIERREZ ENRRIQUEZ HECTOR Secretary 29 BAY SPRING PLACE, PALM COAST, FL, 32137
AVILA REFUGIO Treasurer 250 PARKVIEW DR, PALM COAST, FL, 32164
JUAREZ JUAN Agent 2807 COUNTY RD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-07-17 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-17 29 BAY SPRING PLACE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2007-07-17 29 BAY SPRING PLACE, PALM COAST, FL 32137 -
AMENDMENT 2006-10-31 - -

Documents

Name Date
Amendment 2007-07-17
Amendment 2006-10-31
ANNUAL REPORT 2006-05-01
Off/Dir Resignation 2005-09-30
Domestic Profit 2005-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State