Search icon

UNITED DRYWALL & STUCCO, INC.

Company Details

Entity Name: UNITED DRYWALL & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000056185
FEI/EIN Number 205158885
Address: 4040 16TH AVE SOUTHEAST, NAPLES, FL, 34117
Mail Address: 4040 16TH AVE SOUTHEAST, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ABIN, JOSE A. Agent 4040 16TH AVE SE, NAPLES, FL, 34117

Director

Name Role Address
CASAMAYOURET MIGUEL A Director 4040 16TH AVE SOUTHEAST, NAPLES, FL, 34117
ABIN JOSE A Director 4040 16TH AVE SOUTHEAST, NAPLES, FL, 34117

President

Name Role Address
CASAMAYOURET MIGUEL A President 4040 16TH AVE SOUTHEAST, NAPLES, FL, 34117

Secretary

Name Role Address
CASAMAYOURET MIGUEL A Secretary 4040 16TH AVE SOUTHEAST, NAPLES, FL, 34117

Vice President

Name Role Address
ABIN JOSE A Vice President 4040 16TH AVE SOUTHEAST, NAPLES, FL, 34117

Treasurer

Name Role Address
ABIN JOSE A Treasurer 4040 16TH AVE SOUTHEAST, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189755 UNITED BUILDING CONTRACTORS EXPIRED 2009-12-29 2014-12-31 No data 4040 16TH AVENUE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-01-19 ABIN, JOSE A. No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 4040 16TH AVE SE, NAPLES, FL 34117 No data

Documents

Name Date
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-19
Domestic Profit 2006-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State