Search icon

NEEL DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: NEEL DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEEL 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000000212
FEI/EIN Number 46-4391236

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

Address: 110 FINNIGAN ROAD, SATSUMA, FL, 32189, US
Mail Address: 110 FINNIGAN ROAD, SATSUMA, FL, 32189, US
ZIP code: 32189
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEEL HOLLY J Director 110 FINNIGAN ROAD, SATSUMA, FL, 32189
NEEL HOLLY J President 110 FINNIGAN ROAD, SATSUMA, FL, 32189
NEEL HOLLY J Secretary 110 FINNIGAN ROAD, SATSUMA, FL, 32189
NEEL HOLLY J Treasurer 110 FINNIGAN ROAD, SATSUMA, FL, 32189
MITCHELL RANDALL G Director 110 FINNIGAN ROAD, SATSUMA, FL, 32189
MITCHELL RANDALL G Secretary 110 FINNIGAN ROAD, SATSUMA, FL, 32189
NEEL HOLLY J Agent 110 FINNIGAN ROAD, SATSUMA, FL, 32189

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2014-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
Amendment 2014-09-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State