Search icon

DWAIN SHELNUTT DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: DWAIN SHELNUTT DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DWAIN SHELNUTT 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: 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: 23 Nov 1992 (32 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P92000008641
FEI/EIN Number 593171613

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

Address: 762 PARK VALLEY CIRCLE, CLERMONT, FL, 34711, US
Mail Address: 762 PARK VALLEY CIRCLE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELNUTT DWAIN Director 762 PARK VALLEY CIR, CLERMONT, FL, 34711
SHELNUTT DWAIN Agent 762 PARK VALLEY CIR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2000-05-10 SHELNUTT, DWAIN -
REGISTERED AGENT ADDRESS CHANGED 2000-05-10 762 PARK VALLEY CIR, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 762 PARK VALLEY CIRCLE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 1999-05-10 762 PARK VALLEY CIRCLE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State