Entity Name: | LEE MCNUTT DRYWALL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LEE MCNUTT DRYWALL SERVICE, 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: | 06 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2011 (14 years ago) |
Document Number: | P05000123198 |
FEI/EIN Number |
203434680
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Piermount Ln, Palm Coast, FL, 32164, US |
Mail Address: | P.O. BOX 72, FLAGLER BEACH, FL, 32136, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNUTT LEE R | President | P.O. BOX 72, FLAGLER BEACH, FL, 32136 |
LCI TAXES | Agent | 406 E MOODY BLVD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-15 | 406 E MOODY BLVD, BUNNELL, FL 32110 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-25 | 3 Piermount Ln, Palm Coast, FL 32164 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-11 | LCI TAXES | - |
REINSTATEMENT | 2011-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-03 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State