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