Search icon

20TH CENTURY DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: 20TH CENTURY DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

20TH CENTURY 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: 23 Dec 2008 (16 years ago)
Date of dissolution: 06 Jun 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 06 Jun 2011 (14 years ago)
Document Number: P08000110602
FEI/EIN Number 264138753

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

Address: 2200 W 80TH ST. BAY #5, HIALEAH, FL, 33016
Mail Address: 2200 W 80TH ST. BAY #5, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO CHARLES President 2200 W 80TH ST., HIALEAH, FL, 33016
BRAVO CHARLES Vice President 2200 W 80TH ST., HIALEAH, FL, 33016
BRAVO CHARLES Secretary 2200 W 80TH ST., HIALEAH, FL, 33016
BRAVO CHARLES Treasurer 2200 W 80TH ST., HIALEAH, FL, 33016
THE LAW OFFICES OF MARTINEZ & ASSOCIATES Agent 815 PONCE DE LEON BLVD., #212, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-08-19 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2011-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2200 W 80TH ST. BAY #5, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2010-04-30 2200 W 80TH ST. BAY #5, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000413380 LAPSED 11-004057 (56) BROWARD COUNTY CIRCUIT COURT 2011-06-07 2016-07-05 $2,320.76 DAVID VOLA, 7801 SUNFLOWER DRIVE, MARGATE, FL 33063
J10000930112 LAPSED 10-SC-4904 9TH JUDICIAL, ORANGE COUNTY 2010-09-13 2015-09-22 $7,034.37 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC., 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL 32817

Documents

Name Date
DEBIT MEMO# 01155-C 2011-11-15
Reinstatement 2011-08-19
Admin. Diss. for Reg. Agent 2011-06-06
Reg. Agent Resignation 2011-02-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State