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 |
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 |
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 | - |
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