Search icon

CRYNA DRYWALL AND SERVICES INC. - Florida Company Profile

Company Details

Entity Name: CRYNA DRYWALL AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRYNA DRYWALL AND SERVICES 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: 05 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: P12000032603
FEI/EIN Number 455027756

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

Address: 1201 Sunset Circle, Daytona Beach, FL, 32117, US
Mail Address: 1201 Sunset Circle, Daytona Beach, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ ROGELIO R President 1201 Sunset Circle, Daytona Beach, FL, 32117
RAMIREZ BRENDA Vice President 1201 Sunset Circle, Daytona Beach, FL, 32117
RAMIREZ DAVILA ROGELIO RSR Agent 1201 Sunset Circle, Daytona Beach, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-22 1201 Sunset Circle, Daytona Beach, FL 32117 -
REINSTATEMENT 2024-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 1201 Sunset Circle, Daytona Beach, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-11-22 1201 Sunset Circle, Daytona Beach, FL 32117 -
REGISTERED AGENT NAME CHANGED 2024-11-22 RAMIREZ DAVILA, ROGELIO R, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2012-10-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000064390 TERMINATED 1000000856644 VOLUSIA 2020-01-28 2040-01-29 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2024-11-22
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-08-11
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State