Search icon

JAX DRYWALL ENTERPRISES INC

Company Details

Entity Name: JAX DRYWALL ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Mar 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P16000023453
FEI/EIN Number APPLIED FOR
Address: 301 Caravan Circle, Suite 501, Jacksonville, FL 32216
Mail Address: PO Box 17328, Jacksonville, FL 32245
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
TAXSMART ACCOUNTING SERVICES LLC Agent

President

Name Role Address
DAVILA, JORGE A President 190 EVERGREEN LANE, MIDDLEBURG, FL 32068

Vice President

Name Role Address
DAVILA DIAZ, YOVANI Vice President 301 Caravan Circle, Suite 501 Jacksonville, FL 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 301 Caravan Circle, Suite 501, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2020-02-21 TAXSMART ACCOUNTING SERVICES LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-21 6653 POWERS AVE, SUITE 136, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2020-02-21 301 Caravan Circle, Suite 501, Jacksonville, FL 32216 No data
REINSTATEMENT 2018-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000667665 ACTIVE 1000000842822 DUVAL 2019-10-03 2029-10-09 $ 841.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-03-31
Domestic Profit 2016-03-11

Date of last update: 20 Jan 2025

Sources: Florida Department of State