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 |
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 |
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 | - | - |
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 |
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