Entity Name: | MICHAEL TOOT DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL TOOT 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: | 14 Jul 2008 (17 years ago) |
Date of dissolution: | 11 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Feb 2019 (6 years ago) |
Document Number: | P08000066530 |
FEI/EIN Number |
262977526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 136 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOOT MICHAEL R | President | 136 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168 |
TOOT TAMMY L | Vice President | 136 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168 |
TOOT TAMMY L | Secretary | 136 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168 |
TOOT MICHAEL R | Treasurer | 136 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168 |
TOOT MICHAEL R | Agent | 136 ASHBY COVE LANE, NEW SMYRNA BEACH, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-12 | TOOT, MICHAEL R | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-11 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-11 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State