Search icon

FREDI DRYWALL CONSTRUCTION, CORP. - Florida Company Profile

Company Details

Entity Name: FREDI DRYWALL CONSTRUCTION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

FREDI DRYWALL CONSTRUCTION, CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 31 Aug 2017 (7 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000073274
FEI/EIN Number 82-2675192

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

Address: 7489 NW 33rd Street, Lauderhill, FL 33319
Mail Address: 7489 NW 33rd Street, Lauderhill, FL 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Polanco, Carmen A Agent 7489 NW 33rd Street, Lauderhill, FL 33319
Polanco, Carmen A President 7489 NW 33rd Street, Lauderhill, FL 33319
Polanco, Carmen A Vice President 7489 NW 33rd Street, Lauderhill, FL 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 7489 NW 33rd Street, Lauderhill, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 7489 NW 33rd Street, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-03-25 7489 NW 33rd Street, Lauderhill, FL 33319 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-06 - -
REGISTERED AGENT NAME CHANGED 2018-11-06 Polanco, Carmen A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-09-03
REINSTATEMENT 2019-10-21
REINSTATEMENT 2018-11-06
Domestic Profit 2017-08-31

Date of last update: 18 Feb 2025

Sources: Florida Department of State