Search icon

SPEEDY DRYWALL INC - Florida Company Profile

Company Details

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

SPEEDY 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: 22 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2018 (6 years ago)
Document Number: P14000086924
FEI/EIN Number 37-1767960

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

Address: 64 Lincoln dr nw, FORT WALTON BEACH, FL, 32547, US
Mail Address: PO Box 4926, FORT WALTON BEACH, FL, 32549, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLARDO JUAN M President PO BOX 4926, FORT WALTON BEACH, FL, 32549
GALLARDO JUAN M Secretary PO BOX 4926, FORT WALTON BEACH, FL, 32549
GALLARDO JUAN M Director PO BOX 4926, FORT WALTON BEACH, FL, 32549
FANELLA NICHOLAS R Agent 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 64 Lincoln dr nw, FORT WALTON BEACH, FL 32547 -
REINSTATEMENT 2018-11-12 - -
CHANGE OF MAILING ADDRESS 2018-11-12 64 Lincoln dr nw, FORT WALTON BEACH, FL 32547 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-02-10 - -
REGISTERED AGENT NAME CHANGED 2016-02-10 FANELLA, NICHOLAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-11-12
REINSTATEMENT 2016-02-10
Domestic Profit 2014-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State