Entity Name: | J & R DRYWALL SUPPLIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
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 |
Address: | 4393 CLINTON BLVD, LAKE WORTH, FL 33461 |
Mail Address: | 4393 CLINTON BLVD, LAKE WORTH, FL 33461 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LAS AMERICAS MULTISERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
VASQUEZ DEL VALLE, AVIMAEL R | President | 4393 CLINTON BLVD, LAKE WORTH, FL 33461 |
Name | Role | Address |
---|---|---|
ROLDAN-LOPEZ, SANTOS O. | Treasurer | 4393 CLINTON BLVD, LAKE WORTH, FL 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-10 | LAS AMERICAS MULTISERVICES | No data |
NAME CHANGE AMENDMENT | 2017-06-13 | J & R DRYWALL SUPPLIES INC | No data |
AMENDMENT | 2016-05-31 | No data | No data |
AMENDMENT | 2016-04-07 | No data | No data |
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: 19 Feb 2025
Sources: Florida Department of State