Entity Name: | SSS DRYWALL TEXTURE AND REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SSS DRYWALL TEXTURE AND REPAIR, 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: | 07 Feb 2011 (14 years ago) |
Document Number: | P11000012976 |
FEI/EIN Number |
274829406
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10217 BEDFORD ROAD, SPRING HILL, FL, 34608, US |
Mail Address: | 10217 BEDFORD ROAD, SPRING HILL, FL, 34608, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONAHAN DENNIS | President | 10217 BEDFORD ROAD, SPRING HILL, FL, 34608 |
MONAHAN DENNIS | Secretary | 10217 BEDFORD ROAD, SPRING HILL, FL, 34608 |
MONAHAN DENNIS | Treasurer | 10217 BEDFORD ROAD, SPRING HILL, FL, 34608 |
MONAHAN DENNIS | Director | 10217 BEDFORD ROAD, SPRING HILL, FL, 34608 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
MONAHAN DENNIS | Vice President | 10217 BEDFORD ROAD, SPRING HILL, FL, 34608 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-09-18 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State