Search icon

ART DIVISION DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: ART DIVISION DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ART DIVISION 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: 28 Sep 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: P05000133248
FEI/EIN Number APPLIED FOR

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

Address: 2045 SW 156 AVENUE, MIAMI, FL, 33185
Mail Address: 2045 SW 156 AVENUE, MIAMI, FL, 33185
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN OSCAR Director 2045 SW 156 AVENUE, MIAMI, FL, 33185
ALEMAN OSCAR President 2045 SW 156 AVENUE, MIAMI, FL, 33185
SIERRA ANDREA Director 2045 SW 156 AVE., MIAMI, FL, 33185
SIERRA ANDREA Vice President 2045 SW 156 AVE., MIAMI, FL, 33185
ALEMAN OSCAR Agent 2045 SW 156 AVENUE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-29 2045 SW 156 AVENUE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2006-04-29 2045 SW 156 AVENUE, MIAMI, FL 33185 -
AMENDMENT 2006-03-27 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-27 2045 SW 156 AVENUE, MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000172507 LAPSED 09-001908 COCE 54 BROWARD COUNTY 2010-06-16 2016-03-22 $4,213.26 ALLSTEEL & GYPSUM PRODUCTS, INC., 1250 NORTHWEST 23RD AVENUE, FORT LAUDERDALE, FL. 33311

Documents

Name Date
ANNUAL REPORT 2006-04-29
Reg. Agent Change 2006-03-27
Amendment 2006-03-27
Domestic Profit 2005-09-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State