Search icon

A-1 QUALITY DRYWALL INC. - Florida Company Profile

Company Details

Entity Name: A-1 QUALITY DRYWALL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-1 QUALITY 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: 03 Sep 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000072719
FEI/EIN Number 273386749

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

Address: 1853 WAKE FOREST, CLERMONT, FL, 34711
Mail Address: 1853 WAKE FOREST, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUADAMUZ FRANCISCO A Vice President 1853 WAKE FOREST, CLERMONT, FL, 34711
GUADAMUZ INES M Secretary 1853 WAKE FOREST, CLERMONT, FL, 34711
GUADAMUZ FRANCISCO E President 1853 WAKE FOREST, CLERMONT, FL, 34711
CASTELLI LOUISE Agent 11791 SE HWY 441, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-01 1853 WAKE FOREST, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-05-01 1853 WAKE FOREST, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000270333 TERMINATED 1000000262355 LAKE 2012-04-06 2022-04-11 $ 503.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2011-05-01
Domestic Profit 2010-09-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State