Search icon

TEMPLE DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TEMPLE 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: 31 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: P05000078082
FEI/EIN Number 680607880

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

Address: 6551 Handy Dr, N/A, Milton, FL, 32570, US
Mail Address: 6551 Handy Dr., N/A, Milton, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEMPLE RICHARD SJr. President 6551 Handy Dr, Milton, FL, 32570
TEMPLE RICHARD SJr. Agent 6551 Handy Dr, Milton, FL, 32570

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-06-06 6551 Handy Dr, N/A, Milton, FL 32570 -
CHANGE OF MAILING ADDRESS 2016-06-06 6551 Handy Dr, N/A, Milton, FL 32570 -
REGISTERED AGENT NAME CHANGED 2016-06-06 TEMPLE, RICHARD S, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-06 6551 Handy Dr, N/A, Milton, FL 32570 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-06-06
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State