Entity Name: | EXPRESS DRYWALL SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
EXPRESS 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: | 29 Mar 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Apr 2013 (12 years ago) |
Document Number: | P13000029066 |
FEI/EIN Number |
46-2405486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6508 3rd Ave NE, BRADENTON, FL, 34210, US |
Mail Address: | 6508 3rd Ave NE, BRADENTON, FL, 34210, US |
ZIP code: | 34210 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACERES RUBEN G | Manager | 3609 45th Ter W, BRADENTON, FL, 34210 |
CACERES RUBEN G | Agent | 3609 45th Ter W, BRADENTON, FL, 34210 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-24 | 6508 3rd Ave NE, BRADENTON, FL 34210 | - |
CHANGE OF MAILING ADDRESS | 2024-09-24 | 6508 3rd Ave NE, BRADENTON, FL 34210 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | CACERES, RUBEN G. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 3609 45th Ter W, Unit 102, BRADENTON, FL 34210 | - |
NAME CHANGE AMENDMENT | 2013-04-15 | EXPRESS DRYWALL SERVICES INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State