Search icon

CENTINELA DRYWALL INC - Florida Company Profile

Company Details

Entity Name: CENTINELA DRYWALL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTINELA 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: 15 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: P14000043683
FEI/EIN Number 46-5645792

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

Address: 100 NW 23rd AVE, APT 2801, OCALA, FL, 34475, US
Mail Address: 100 NW 23rd AVE, APT 2801, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVALA JESUS A President 100 NW 23rd AVE, OCALA, FL, 34475
ZAVALA FRANCISCO A Vice President 6301 SE 88th St, OCALA, FL, 34472
ZAVALA JESUS A Agent 100 NW 23rd AVE, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 ZAVALA, JESUS A -
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 100 NW 23rd AVE, APT 2801, OCALA, FL 34475 -
REINSTATEMENT 2021-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 100 NW 23rd AVE, APT 2801, OCALA, FL 34475 -
REINSTATEMENT 2017-03-06 - -
CHANGE OF MAILING ADDRESS 2017-03-06 100 NW 23rd AVE, APT 2801, OCALA, FL 34475 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000824050 TERMINATED 1000000852247 MARION 2019-12-12 2029-12-18 $ 541.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000108264 TERMINATED 1000000814306 MARION 2019-02-05 2039-02-13 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-03-11
REINSTATEMENT 2021-03-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2015-09-09
Domestic Profit 2014-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State