Entity Name: | A.A. DRYWALL UNLIMITED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A.A. DRYWALL UNLIMITED, 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: | 20 Aug 2010 (15 years ago) |
Document Number: | P10000068867 |
FEI/EIN Number |
262637726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1011 SE 28TH RD, OCALA, FL, 34471 |
Mail Address: | 1011 SE 28TH RD, OCALA, FL, 34471 |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DABROWSKI RANDY | President | 1011 SE 28TH RD, OCALA, FL, 34471 |
PIGNONE JENNIFER | Director | 1011 SE 28TH RD, OCALA, FL, 34471 |
DABROWSKI RANDY | Agent | 1011 SE 28TH RD, OCALA, FL, 34471 |
Dabrowski Austin | Director | 1011 SE 28TH RD, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-18 | 1011 SE 28TH RD, OCALA, FL 34471 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-13 | 1011 SE 28TH RD, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2011-04-13 | 1011 SE 28TH RD, OCALA, FL 34471 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
AMENDED ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State