Entity Name: | J & R DRYWALL SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J & R DRYWALL SUPPLIES 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: | 09 Feb 2016 (9 years ago) |
Date of dissolution: | 29 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Feb 2024 (a year ago) |
Document Number: | P16000013186 |
FEI/EIN Number |
30-0933815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4393 CLINTON BLVD, LAKE WORTH, FL, 33461, US |
Mail Address: | 4393 CLINTON BLVD, LAKE WORTH, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VASQUEZ DEL VALLE AVIMAEL R | President | 4393 CLINTON BLVD, LAKE WORTH, FL, 33461 |
ROLDAN-LOPEZ SANTOS O | Treasurer | 4393 CLINTON BLVD, LAKE WORTH, FL, 33461 |
LAS AMERICAS MULTISERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | LAS AMERICAS MULTISERVICES | - |
NAME CHANGE AMENDMENT | 2017-06-13 | J & R DRYWALL SUPPLIES INC | - |
AMENDMENT | 2016-05-31 | - | - |
AMENDMENT | 2016-04-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-24 |
Name Change | 2017-06-13 |
ANNUAL REPORT | 2017-03-04 |
Amendment | 2016-05-31 |
Date of last update: 02 May 2025
Sources: Florida Department of State