Search icon

CROWN DRYWALL CORP

Company Details

Entity Name: CROWN DRYWALL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2007 (18 years ago)
Date of dissolution: 15 Feb 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 15 Feb 2010 (15 years ago)
Document Number: P07000009020
Address: 1823 CADILLAC CR, TAMPA, FL, 33619
Mail Address: 1823 CADILLAC CR, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA RAFAEL Agent 2921 W COLUMBUS DR, TAMPA, FL, 33619

President

Name Role Address
SANCHEZ ALICIA President 1823 CADILLAC CR, TAMPA, FL, 33619

Director

Name Role Address
SANCHEZ ALICIA Director 1823 CADILLAC CR, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-02-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-02-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000375322 ACTIVE 1000000274723 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000375413 ACTIVE 1000000274736 HILLSBOROU 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000332588 ACTIVE 1000000263407 HILLSBOROU 2012-04-18 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-02-15
Amendment 2007-02-06
Domestic Profit 2007-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State