Search icon

SOUTH A DRYWALL, INC - Florida Company Profile

Company Details

Entity Name: SOUTH A DRYWALL, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH A 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: 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: 07 Feb 2014 (11 years ago)
Document Number: P14000012440
FEI/EIN Number 46-4995433

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

Address: 20335 Starry St, ORLANDO, FL, 32833, US
Mail Address: 20335 Starry St, Orlando, FL, 32833, US
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Murillo Byron President 20335 Starry St, Orlando, FL, 32833
Batista Miriam Vice President 20335 Starry St, ORLANDO, FL, 32833
BATISTA MIRIAM Agent 20335 Starry St, Orlando, FL, 32833

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022602 SUNRISE WALLS AND CEILINGS ACTIVE 2016-03-02 2026-12-31 - 8600 COMMODITY CIR, STE 120, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-16 20335 Starry St, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2019-05-16 20335 Starry St, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-16 20335 Starry St, Orlando, FL 32833 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State