Search icon

UNIVERSAL DRYWALL CONTRACTING INC

Company Details

Entity Name: UNIVERSAL DRYWALL CONTRACTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Jan 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P16000005604
FEI/EIN Number 81-1181987
Address: 1109 BROWNSHIRE COURT, LONGWOOD, FL, 32779, US
Mail Address: 1109 BROWNSHIRE COURT, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ JOSE Agent 1109 Brownshire Court, Longwood, FL, 32779

President

Name Role Address
GONZALEZ JOSE President 1109 Brownshire Court, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 1109 BROWNSHIRE COURT, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2021-03-30 1109 BROWNSHIRE COURT, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 1109 Brownshire Court, Longwood, FL 32779 No data
AMENDMENT AND NAME CHANGE 2016-01-28 UNIVERSAL DRYWALL CONTRACTION INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000247153 ACTIVE 2024-CC-001147 SEMINOLE COUNTY CIRCUIT COURT 2022-08-26 2029-04-25 $35622.80 MERCHANT CAPITAL SOURCE, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-28
Amendment and Name Change 2016-01-28
Domestic Profit 2016-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State