Search icon

JK DRYWALL OF THE FIRST COAST , INC.

Company Details

Entity Name: JK DRYWALL OF THE FIRST COAST , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000034266
FEI/EIN Number 451421155
Address: 221 Sea Island Drive, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 221 Sea Island Drive, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
FINN JANICE Agent 221 Sea Island Drive, PONTE VEDRA BEACH, FL, 32082

President

Name Role Address
FINN JANICE President 221 Sea Island Drive, PONTE VEDRA BEACH, FL, 32082

Vice President

Name Role Address
FINN JANICE Vice President 221 Sea Island Drive, PONTE VEDRA BEACH, FL, 32082

Secretary

Name Role Address
FINN JOHN Secretary 221 Sea Island Drive, PONTE VEDRA BEACH, FL, 32082

Director

Name Role Address
FINN JOHN Director 221 Sea Island Drive, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-19 221 Sea Island Drive, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF MAILING ADDRESS 2014-04-19 221 Sea Island Drive, PONTE VEDRA BEACH, FL 32082 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 221 Sea Island Drive, PONTE VEDRA BEACH, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001134887 LAPSED 12-275-D1 LEON 2015-11-12 2020-12-18 $3,918.63 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
Off/Dir Resignation 2011-09-21
Domestic Profit 2011-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State