Search icon

HEJ DRYWALL SERVICES, INC

Company Details

Entity Name: HEJ DRYWALL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 May 2016 (9 years ago)
Date of dissolution: 06 Aug 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2019 (5 years ago)
Document Number: P16000040489
FEI/EIN Number 81-2513408
Address: 5120 14TH ST W, 29, BRADENTON, FL 34207
Mail Address: 5120 14TH ST W, 29, BRADENTON, FL 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
FLOREZ, SARA Agent 8051 N TAMIAMI TRAIL, A9, SARASOTA, FL 34243

President

Name Role Address
GUTIERREZ, HERIBERTO President 5120 14TH ST W LOT 29, BRADENTON, FL 34207

Vice President

Name Role Address
GUTIERREZ, ERICK Vice President 5120 14TH ST W, #29 BRADENTON, FL 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-06 No data No data
AMENDMENT 2019-02-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-30 FLOREZ, SARA No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 8051 N TAMIAMI TRAIL, A9, SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000049902 ACTIVE 1000000875318 MANATEE 2021-01-29 2041-02-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J17000568081 ACTIVE 1000000757390 MANATEE 2017-10-04 2027-10-16 $ 329.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-06
ANNUAL REPORT 2019-04-29
Amendment 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-05-04

Date of last update: 20 Jan 2025

Sources: Florida Department of State