Search icon

CBA DRYWALL, INC. - Florida Company Profile

Company Details

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

CBA 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: 08 Nov 2006 (18 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000141738
FEI/EIN Number 208220348

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

Address: 2200 WEST 80 ST, BAY 5, HIALEAH, FL, 33016, US
Mail Address: 2200 WEST 80 ST, BAY 5, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO CHARLES F President 251 PALM CIRCLE WEST, #102, HOLLYWOOD, FL, 33026
BRAVO CHARLES F Treasurer 251 PALM CIRCLE WEST, #102, HOLLYWOOD, FL, 33026
BRAVO SAMUEL Vice President 10900 S.W. 88 AVE, MIAMI, FL, 33176
BRAVO SAMUEL Secretary 10900 S.W. 88 AVE, MIAMI, FL, 33176
BRAVO CHARLES P Agent 251 PALM CIRCLE WEST, #102, HOLLYWOOD, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-21 2200 WEST 80 ST, BAY 5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2007-08-21 2200 WEST 80 ST, BAY 5, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-08-21 BRAVO, CHARLES PR -
AMENDMENT 2007-08-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000101395 LAPSED 1000000343288 MIAMI-DADE 2012-10-22 2023-01-16 $ 1,392.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000089123 LAPSED 09-88916 CA 25 MIAMI-DADE CIRCUIT COURT 2010-06-08 2016-02-15 $56,138.54 DR. JOHN STRIBLING AND CAROLYN STRIBLING, 26 SEXTON COVE RD., KEY LARGO, FLA 33037
J10000580263 LAPSED 09-032187 DADE COUNTY CIRCUIT COURT 2010-05-06 2015-05-12 $21,551.69 OLYMPIA BUILDING SUPPLIES, LLC, 1405 SW 8TH STREET, POMPANO BEACH, FLORIDA 33069
J09002178852 LAPSED 09-42742 CA 01 MIAMI-DADE CIRCUIT COURT 2009-10-08 2014-10-16 $40,099.65 BANNER SUPPLY COMPANY, 7195 NW 30TH STREET, MIAMI, FL 33122

Documents

Name Date
ANNUAL REPORT 2008-06-10
Amendment 2008-06-09
ANNUAL REPORT 2007-08-21
Amendment 2007-08-15
Domestic Profit 2006-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State