Search icon

MONROE DRYWALL CONSTRUCTION, INCORPORATED - Florida Company Profile

Company Details

Entity Name: MONROE DRYWALL CONSTRUCTION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MONROE DRYWALL CONSTRUCTION, INCORPORATED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Dec 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (15 years ago)
Document Number: P07000135588
FEI/EIN Number 261685571

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

Address: 877 w minneola ave, Clermont, FL, 34712, US
Mail Address: 877 w minneola ave, Clermont, FL, 34712, US
ZIP code: 34712
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE NATHALIE President 877 w minneola ave, Clermont, FL, 34712
MONROE NATHALIE Agent 877 w minneola ave, Clermont, FL, 34712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 877 w minneola ave, P.O. Box 120391, Clermont, FL 34712 -
CHANGE OF MAILING ADDRESS 2020-03-02 877 w minneola ave, P.O. Box 120391, Clermont, FL 34712 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 877 w minneola ave, P.o.box 120391, Clermont, FL 34712 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
AMENDED ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State