Search icon

A+ DRYWALL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: A+ DRYWALL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ DRYWALL SOLUTIONS, 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: 21 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000026652
FEI/EIN Number 223921709

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

Address: 1550 CAPITAL CIR SW #1, TALLAHASSEE, FL, 32304, 0
Mail Address: 1550 CAPITAL CIR SW #1, TALLAHASSEE, FL, 32304, 0
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOOTTON ISAIAH Director 1301 BURGESS DR, TALLAHASSEE, FL, 32304
WOOTTON ISAIAH President 1301 BURGESS DR, TALLAHASSEE, FL, 32304
WOOTTON ISAIAH Secretary 1301 BURGESS DR, TALLAHASSEE, FL, 32304
WOOTTON ISAIAH Treasurer 1301 BURGESS DR, TALLAHASSEE, FL, 32304
WOOTTON ISAIAH Agent 1301 BURGESS DR, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-04 1301 BURGESS DR, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 1550 CAPITAL CIR SW #1, TALLAHASSEE, FL 32304 0 -
CHANGE OF MAILING ADDRESS 2010-05-04 1550 CAPITAL CIR SW #1, TALLAHASSEE, FL 32304 0 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-05-25 WOOTTON, ISAIAH -
AMENDMENT 2007-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000489786 LAPSED 1000000226668 LEON 2011-07-20 2021-08-03 $ 4,984.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000524568 LAPSED 2009-CC-13501 COUNTY COURT ORANGE COUNTY,FL 2010-03-10 2015-04-23 $8,034.61 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, RINKER MATERIALS OF FLORIDA, INC., 11205 SATELLITE BLVD., ORLANDO, FL 32837

Documents

Name Date
CORAPREIWP 2010-05-04
ANNUAL REPORT 2007-05-25
Off/Dir Resignation 2007-05-16
Amendment 2007-05-16
Domestic Profit 2006-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State