Search icon

BAD ASS DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: BAD ASS DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAD ASS 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: 15 Apr 2015 (10 years ago)
Document Number: P15000034281
FEI/EIN Number 47-3733866

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

Address: 1607 Woodgate way, Tallahassee, FL, 32308, US
Mail Address: 6884 Metcalf Road, THOMASVILLE, GA, 31792, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLES SUNSHINE President 6884 Metcalf Road, Thomasville, GA, 31792
HALPHEN MICHAEL Vice President 6884 Metcalf Road, THOMASVILLE, GA, 31792
WHITAKER THOMAS LSR Agent 1607 WOODGATE WAY, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 1607 Woodgate way, Tallahassee, FL 32308 -
CHANGE OF MAILING ADDRESS 2016-03-01 1607 Woodgate way, Tallahassee, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 1607 WOODGATE WAY, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-09-07
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
AMENDED ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2016-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State