Search icon

UNLIMITED DRYWALL AND STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: UNLIMITED DRYWALL AND STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNLIMITED DRYWALL AND STUCCO, 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: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2022 (3 years ago)
Document Number: P13000059982
FEI/EIN Number 32-0394733

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

Address: 16166 NE 10TH AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16166 NE 10TH AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEROME BERTHONNE President 455 NE 136ST, NORTH MIAMI, FL, 33161
JEROME BERTHONNE Agent 455 NE 136ST, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-30 16166 NE 10TH AVE, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2022-11-30 16166 NE 10TH AVE, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2022-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 455 NE 136ST, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2018-03-21 - -
REGISTERED AGENT NAME CHANGED 2018-03-21 JEROME, BERTHONNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-11-30
REINSTATEMENT 2022-01-08
REINSTATEMENT 2020-06-09
REINSTATEMENT 2018-03-21
REINSTATEMENT 2016-10-19
REINSTATEMENT 2015-02-25
Domestic Profit 2013-07-16

Date of last update: 01 May 2025

Sources: Florida Department of State