Search icon

SPEEDY DRYWALL GROUP CORP - Florida Company Profile

Company Details

Entity Name: SPEEDY DRYWALL GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY DRYWALL GROUP CORP 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: 12 Apr 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P11000035804
FEI/EIN Number 451676053

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

Address: 6933 PRECOURT DR., Orlando, FL, 32809, US
Mail Address: 6933 PRECOURT DR., Orlando, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTEAGA JESUS President 3956 Town Center Blvd, Orlando, FL, 32837
ARTEAGA JESUS Agent 3956 Town Center Blvd, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-11-09 6933 PRECOURT DR., Orlando, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-09 6933 PRECOURT DR., Orlando, FL 32809 -
REGISTERED AGENT NAME CHANGED 2017-09-29 ARTEAGA, JESUS -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-05-23
REINSTATEMENT 2021-01-08
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State