Search icon

OLE DRYWALL INC. - Florida Company Profile

Company Details

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

OLE 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: 24 Sep 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Feb 2017 (8 years ago)
Document Number: P14000078824
FEI/EIN Number 47-1907904

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

Address: 30684 SW 188TH CT, HOMESTEAD, FL, 33030, US
Mail Address: 30684 SW 188TH CT, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ OLEGARIO President 30684 SW 188TH CT, HOMESTEAD, FL, 33030
HERNANDEZ OLEGARIO Director 30684 SW 188TH CT, HOMESTEAD, FL, 33030
HERNANDEZ OLEGARIO Agent 30684 SW 188TH CT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 30684 SW 188TH CT, HOMESTEAD, FL 33030 -
AMENDMENT AND NAME CHANGE 2017-02-15 OLE DRYWALL INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 30684 SW 188TH CT, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2017-02-15 30684 SW 188TH CT, HOMESTEAD, FL 33030 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
Amendment and Name Change 2017-02-15
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State