Search icon

J.SANTIZO DRYWALL INC. - Florida Company Profile

Company Details

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

J.SANTIZO 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000006653
FEI/EIN Number 35-2525396

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

Address: 209 GREENACRE ROAD, FORT WALTON BEACH, FL, 32548, US
Mail Address: 803 MEADOW LANE, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIZO JOSE F President 803 MEADOW LANE, FORT WALTON BEACH, AL, 32547
SANTIZO JOSE F Secretary 803 MEADOW LANE, FORT WALTON BEACH, AL, 32547
SANTIZO JOSE F Director 803 MEADOW LANE, FORT WALTON BEACH, AL, 32547
FANELLA NICHOLAS R Agent 434 TANGLEWOOD DRIVE, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-28 - -
CHANGE OF MAILING ADDRESS 2017-03-28 209 GREENACRE ROAD, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2017-03-28 FANELLA, NICHOLAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-03-28
Domestic Profit 2015-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State