Search icon

INTERIOR DRYWALL CO., INC.

Company Details

Entity Name: INTERIOR DRYWALL CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 1993 (31 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P93000056991
FEI/EIN Number 65-0431975
Address: 711 S.W. 67TH TERRACE, PEMBROKE PINES, FL 33023
Mail Address: 711 S.W. 67TH TERRACE, PEMBROKE PINES, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILER, JOSE Agent 711 S.W. 67 TERR., PEMBROKE PINES, FL 33023

President

Name Role Address
AGUILAR, JOSE M President 711 SW 67 TERR., PEMBROKE PINES, FL 33023

Secretary

Name Role Address
AGUILAR, JOSE M Secretary 711 SW 67 TERR., PEMBROKE PINES, FL 33023

Treasurer

Name Role Address
AGUILAR, MAYRA Treasurer 711 SW 67 TERR., PEMBROKE PINES, FL 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REINSTATEMENT 1996-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-01 AGUILER, JOSE No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 711 S.W. 67 TERR., PEMBROKE PINES, FL 33023 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900008451 LAPSED COWE06 00991 80 CTY CRT FOR BROWARD CTY 2006-05-17 2011-06-06 $10943.62 FEDERATED FINANCIAL CORPORATION OF AMERICAN, 30955 NORTHWESTERN HIGHWAY, FARMINGTON HILLS, MI 48334

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-27
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State