Search icon

GYPWALLS INC. - Florida Company Profile

Company Details

Entity Name: GYPWALLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYPWALLS 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: 28 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2024 (7 months ago)
Document Number: P11000059633
FEI/EIN Number 452642384

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

Address: 465 MAITLAND AVE., ALTAMONTE SPRING, FL, 32701, US
Mail Address: 465 MAITLAND AVE., ALTAMONTE SPRING, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEZADA FERNANDO President 570 CRANES WAY APT 238, ALTAMONTE SPRINGS, FL, 32701
QUEZADA CARLOS J Agent 465 Maitland Ave, Altamonte Spring, FL, 32701

Events

Event Type Filed Date Value Description
AMENDMENT 2024-09-19 - -
REGISTERED AGENT NAME CHANGED 2024-03-12 QUEZADA, CARLOS J -
AMENDMENT AND NAME CHANGE 2020-09-28 GYPWALLS INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 465 Maitland Ave, Altamonte Spring, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 465 MAITLAND AVE., ALTAMONTE SPRING, FL 32701 -
AMENDMENT 2019-06-06 - -
CHANGE OF MAILING ADDRESS 2019-06-06 465 MAITLAND AVE., ALTAMONTE SPRING, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000358943 TERMINATED 1000000991795 ORANGE 2024-05-16 2034-06-12 $ 1,787.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000205052 TERMINATED 1000000779091 ORANGE 2018-04-10 2029-03-20 $ 1,010.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
Amendment 2024-09-19
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-14
Off/Dir Resignation 2022-03-28
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
Amendment and Name Change 2020-09-28
ANNUAL REPORT 2020-03-04
Amendment 2019-06-06
ANNUAL REPORT 2019-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State