Search icon

STEVE ROGERS DRYWALL, INC - Florida Company Profile

Company Details

Entity Name: STEVE ROGERS DRYWALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVE ROGERS 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: 18 Jul 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P06000094646
FEI/EIN Number 770663504

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

Address: 17422 Minneola Drive, Spring Hill, FL, 34610, US
Mail Address: 17422 Minneola Drive, Spring Hill, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS STEVEN W President 17422 Minneola Drive, Spring Hill, FL, 34610
ROGERS STEVEN W Agent 17422 Minneola Drive, Spring Hill, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 17422 Minneola Drive, Spring Hill, FL 34610 -
CHANGE OF MAILING ADDRESS 2022-04-25 17422 Minneola Drive, Spring Hill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 17422 Minneola Drive, Spring Hill, FL 34610 -
AMENDMENT 2007-11-07 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-08-07
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State