Search icon

FLORIDA DRYWALL GROUP INC

Company Details

Entity Name: FLORIDA DRYWALL GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: P15000033999
FEI/EIN Number 30-1030413
Address: 12717 Linda Drive, TAMPA, FL 33612
Mail Address: 12717 Linda Drive, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BONILLA, MARTHA Agent 12717 Linda Drive, TAMPA, FL 33612

President

Name Role Address
BONILLA, MARTHA President 12717 LINDA DR, TAMPA, FL 33612

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-09-18 BONILLA, MARTHA No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-15 12717 Linda Drive, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2018-11-15 12717 Linda Drive, TAMPA, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 12717 Linda Drive, TAMPA, FL 33612 No data
REINSTATEMENT 2018-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000598245 ACTIVE 1000000759629 HILLSBOROU 2017-10-19 2037-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J17000105009 ACTIVE 1000000735014 HILLSBOROU 2017-02-16 2027-02-24 $ 2,031.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-08-20
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-09-18
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-11-15
REINSTATEMENT 2018-01-24
AMENDED ANNUAL REPORT 2016-04-28

Date of last update: 21 Jan 2025

Sources: Florida Department of State