Search icon

V & A DRYWALL AND STUCCO INC - Florida Company Profile

Company Details

Entity Name: V & A DRYWALL AND STUCCO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

V & A DRYWALL AND STUCCO 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: 21 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2012 (12 years ago)
Document Number: P10000086715
FEI/EIN Number 45-3717497

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

Address: 2925 18 Ave SE, NAPLES, FL, 34117, US
Mail Address: 2925 18 Ave SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antunez Vicente A President 2925 18 Ave SE, Naples, FL, 34117
ANTUNEZ VICENTE Secretary 2925 18 Ave SE, NAPLES, FL, 34117
Sassi Theodore Asst 3911 SW 2 Ave, Cape Coral, FL, 33914
Antunez Vicente Agent 2925 18 Ave SE, Naples, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 2925 18 Ave SE, Naples, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 2925 18 Ave SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2021-03-26 2925 18 Ave SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2020-04-21 Antunez, Vicente -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2012-06-25 - -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2011-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000227028 TERMINATED 1000000257725 COLLIER 2012-03-22 2022-03-28 $ 610.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State