Search icon

3J'S DRYWALL, INC - Florida Company Profile

Company Details

Entity Name: 3J'S DRYWALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

3J'S DRYWALL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P13000016830
FEI/EIN Number 46-2080097

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

Address: 8054 SW 103rd st, Ocala, FL, 34481, US
Mail Address: 8054 SW 103rd st, Ocala, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JASON A President 8054 SW 103rd st, Ocala, FL, 34481
GARLAND JACOB Director 8054 SW 103rd st, Ocala, FL, 34481
MARTIN RICHARD Director 8054 SW 103rd st, Ocala, FL, 34481
BROWN JASON A Agent 8054 SW 103rd st, Ocala, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 8054 SW 103rd st, Ocala, FL 34481 -
CHANGE OF MAILING ADDRESS 2019-05-01 8054 SW 103rd st, Ocala, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 8054 SW 103rd st, Ocala, FL 34481 -
AMENDMENT 2013-07-29 - -
AMENDMENT 2013-04-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-10-13
AMENDED ANNUAL REPORT 2020-08-27
AMENDED ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-05-01
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State