Entity Name: | CL & A DRYWALL II, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CL & A DRYWALL II, 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: | 04 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2020 (5 years ago) |
Document Number: | P16000030626 |
FEI/EIN Number |
81-2154156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 stonehenge dr, MARY ESTHER, FL, 32569, US |
Mail Address: | 440 stonehenge dr, MARY ESTHER, FL, 32569, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LARA JUAN C | President | 440 stonehenge dr, MARY ESTHER, FL, 32569 |
LARA JUAN C | Secretary | 440 stonehenge dr, MARY ESTHER, FL, 32569 |
LARA JUAN C | Director | 440 stonehenge dr, MARY ESTHER, FL, 32569 |
WTULICH LIEZELE L | Agent | 505 Hillview Circle, Crestview, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-08 | 1992 Lewis Turner Blvd, #1031, Fort Walton Beach, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 505 Hillview Circle, Crestview, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | WTULICH, LIEZELE L | - |
REINSTATEMENT | 2020-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 440 stonehenge dr, MARY ESTHER, FL 32569 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 440 stonehenge dr, MARY ESTHER, FL 32569 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-03-23 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-06-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-10 |
Domestic Profit | 2016-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State