Entity Name: | J & F DRYWALL & STUCCO, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jul 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P05000097397 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4001 CALOOSA LOOP, LABELLE, FL, 33935 |
Mail Address: | 4001 CALOOSA LOOP, LABELLE, FL, 33935 |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORELOSY FELIPE | Agent | 4001 CALOOSA LOOP, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
VARGAS LLANETT | President | 4001 CALOOSA LOOP, LABELLE, FL, 33935 |
Name | Role | Address |
---|---|---|
MORELOS FELIPE | Vice President | 4001 CALOOSA LOOP, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-12 | MORELOSY, FELIPE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-12 | 4001 CALOOSA LOOP, LABELLE, FL 33935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-01-19 |
ANNUAL REPORT | 2006-07-12 |
Domestic Profit | 2005-07-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State