Entity Name: | J & C DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & C 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: | 28 Apr 2014 (11 years ago) |
Document Number: | P14000038182 |
FEI/EIN Number |
30-0827034
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1806 55TH AVE W, BRADENTON, FL, 34207, US |
Mail Address: | 1806 55TH AVE W, BRADENTON, FL, 34207, US |
ZIP code: | 34207 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENDOZA CELEO A | President | 1806 55TH AVE W, BRADENTON, FL, 34207 |
PUERTO MENDOZA JULIO C | Vice President | 909 27TH ST CT E, BRADENTON, FL, 34208 |
MAR/KIS INSURANCE AGENCY, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-30 | MAR/KIS INSURANCE AGENCY, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 1806 55TH AVE W, BRADENTON, FL 34207 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 1806 55TH AVE W, BRADENTON, FL 34207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 5190 26TH ST W SUITE I, BRADENTON, FL 34207 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State