Search icon

WORLD DRYWALL OF JAX INC - Florida Company Profile

Company Details

Entity Name: WORLD DRYWALL OF JAX INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORLD DRYWALL OF JAX 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: 14 Aug 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P14000067970
FEI/EIN Number 47-1610751

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

Address: 11622 Sands Ave., JACKSONVILLE, FL, 32246, US
Mail Address: 11622 Sands Ave., JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA MARTINEZ DANIEL President 11622 Sands Ave., JACKSONVILLE, FL, 32246
FONSECA MARTINEZ DANIEL Agent 11622 Sands Ave., JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 11622 Sands Ave., JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2022-02-28 11622 Sands Ave., JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 11622 Sands Ave., JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2020-05-21 FONSECA MARTINEZ, DANIEL -
AMENDMENT 2019-10-21 - -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-05-21
Amendment 2019-10-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-26
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State