Search icon

EMF DRYWALL INC.

Company Details

Entity Name: EMF DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jun 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000078934
Address: 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL, 32811
Mail Address: 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SMALL BUSINESS RESOURCES USA, INC. Agent

President

Name Role Address
GONZALEZ RICHARD M President 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL, 32811

Secretary

Name Role Address
GONZALEZ RICHARD M Secretary 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL, 32811

Treasurer

Name Role Address
GONZALEZ RICHARD M Treasurer 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL, 32811

Chief Operating Officer

Name Role Address
GONZALEZ RICHARD M Chief Operating Officer 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL, 32811

Chief Executive Officer

Name Role Address
GONZALEZ RICHARD M Chief Executive Officer 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-16 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2005-09-16 773 S. KIRKMAN RD., SUITE 112, ORLANDO, FL 32811 No data
AMENDMENT 2005-09-08 No data No data
AMENDMENT 2005-06-10 No data No data

Documents

Name Date
Amendment 2005-12-27
Amendment 2005-09-08
Amendment 2005-06-10
Domestic Profit 2005-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State