Search icon

COMPLETE DRYWALL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE DRYWALL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE DRYWALL CONTRACTORS, 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: 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: 28 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: P09000089039
FEI/EIN Number 271196220

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

Address: 8530 Allure Drive, MELBOURNE, FL, 32940, US
Mail Address: 8530 Allure Drive, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ARTURO President 8530 Allure Drive, MELBOURNE, FL, 32940
Rodriguez Arturo Preside Agent 8530 Allure Drive, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000000675 SOUTHERN SIGNATURE CONSTRUCTION & REMODELING EXPIRED 2012-01-03 2017-12-31 - 6005 N. WICKHAM ROAD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-13 Rodriguez, Arturo, President -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 6005 N Wickham Road, 1161, Melbourne, FL 32940 -
REINSTATEMENT 2021-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-30
REINSTATEMENT 2021-03-11
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-09
REINSTATEMENT 2017-12-05
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State