Search icon

J & D STUCCO & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: J & D STUCCO & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & D STUCCO & DRYWALL, 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: 06 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Aug 2024 (8 months ago)
Document Number: P19000039526
FEI/EIN Number 841752216

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

Address: 16212 Mahogany Dr, Boynton Beach, FL, 33436, US
Mail Address: 16212 Mahogany Dr., Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOL JOHN KPRES President 16212 Mahogany Dr, Boynton Beach, FL, 33436
Dawkins Nevaeh A Vice President 16212 Mahogany Dr, Boynton Beach, FL, 33436
DOL JOHN K Agent 415 NW 122ND STREET, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 16212 Mahogany Dr, Boynton Beach, FL 33436 -
CHANGE OF MAILING ADDRESS 2024-09-11 16212 Mahogany Dr, Boynton Beach, FL 33436 -
REINSTATEMENT 2024-08-17 - -
REGISTERED AGENT NAME CHANGED 2024-08-17 DOL, JOHN K -
REGISTERED AGENT ADDRESS CHANGED 2024-08-17 415 NW 122ND STREET, MIAMI, FL 33168 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
REINSTATEMENT 2024-08-17
ANNUAL REPORT 2020-05-14
Domestic Profit 2019-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State