Search icon

5 STAR DRYWALL SERVICES INC - Florida Company Profile

Company Details

Entity Name: 5 STAR DRYWALL SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5 STAR DRYWALL 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: 17 Jul 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: P12000062640
FEI/EIN Number 460604647

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

Address: 785 BALFREY DR, WEST PALM BEACH, FL, 33413, US
Mail Address: 785 BALFREY DR, WEST PALM BEACH, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TDS FINANCIAL SERVICES INC Agent -
GUZMAN RAMIRO President 785 BALFREY DR, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 2650 S MILITARY TRL STE 12, WEST PALM BEACH, FL 33415 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 785 BALFREY DR, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2020-04-03 785 BALFREY DR, WEST PALM BEACH, FL 33413 -
AMENDMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-04-19 TDS FINANCIAL SERVICES, INC -
REINSTATEMENT 2014-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-13
Amendment 2016-09-29
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State