Search icon

AARON AND GLORIA DRYWALL PAINTING INC - Florida Company Profile

Company Details

Entity Name: AARON AND GLORIA DRYWALL PAINTING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AARON AND GLORIA DRYWALL PAINTING 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: 05 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000065401
FEI/EIN Number 37-1833922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 626 MANCHESTER RD, FT WALTON BEACH, FL, 32547, US
Mail Address: 626 MANCHESTER RD, FT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE PONCE GLORIA President 626 MANCHESTER RD, FT WALTON BEACH, FL, 32547
DE PONCE GLORIA Secretary 626 MANCHESTER RD, FT WALTON BEACH, FL, 32547
DE PONCE GLORIA Director 626 MANCHESTER RD, FT WALTON BEACH, FL, 32547
GALVEZ ISAIAS Vice President 626 MANCHESTER RD, FT WALTON BEACH, FL, 32547
FANELLA NICHOLAS R Agent 434 TANGLEWOOD DR, FT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-16 - -
REGISTERED AGENT NAME CHANGED 2017-10-16 FANELLA, NICHOLAS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-16
Domestic Profit 2016-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State