Entity Name: | B DRYWALLED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2007 (18 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: | P07000057899 |
FEI/EIN Number | 208892963 |
Address: | 1234 KING JAMES PLACE, JACKSONVILLE, FL, 32218 |
Mail Address: | 1234 KING JAMES PLACE, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
KEVIN S. GREEN, INC. | Agent |
Name | Role | Address |
---|---|---|
GREEN TERI | Treasurer | 1234 KING JAMES PLACE, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
BUFFINGTON ANNA | Secretary | 1234 KING JAMES PLACE, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
BUFFINGTON CHRIS | President | 1234 KING JAMES PLACE, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | KEVIN S GREEN INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-30 | 3617-2 CROWN POINT RD, JACKSONVILLE, FL 32257 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001526822 | LAPSED | 09-147-D1 | LEON | 2013-07-24 | 2018-10-16 | $158,913.44 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-28 |
Domestic Profit | 2007-05-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State