Search icon

CRYNA DRYWALL AND SERVICES INC.

Company Details

Entity Name: CRYNA DRYWALL AND SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2024 (2 months ago)
Document Number: P12000032603
FEI/EIN Number 455027756
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

Agent

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

President

Name Role Address
RAMIREZ ROGELIO R President 1201 Sunset Circle, Daytona Beach, FL, 32117

Vice President

Name Role Address
RAMIREZ BRENDA Vice President 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 No data
REINSTATEMENT 2024-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-22 1201 Sunset Circle, Daytona Beach, FL 32117 No data
CHANGE OF MAILING ADDRESS 2024-11-22 1201 Sunset Circle, Daytona Beach, FL 32117 No data
REGISTERED AGENT NAME CHANGED 2024-11-22 RAMIREZ DAVILA, ROGELIO R, SR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2014-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2012-10-30 No data No data

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 Feb 2025

Sources: Florida Department of State