Search icon

SOUTHEAST DRYWALL ENTERPRISES INC.

Company Details

Entity Name: SOUTHEAST DRYWALL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Nov 1993 (31 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P93000083588
FEI/EIN Number 593213353
Address: 1635 GOLFVIEW BLVD, SOUTH DAYTONA, FL, 32119, US
Mail Address: 1635 GOLFVIEW BLVD, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR RONNIE W Agent 1635 GOLFVIEW BLVD., SOUTH DAYTONA, FL, 32119

President

Name Role Address
TAYLOR RONNIE W President 1635 GOLFVIEW BLVD., SOUTH DAYTONA, FL, 32119

Vice President

Name Role Address
TAYLOR RONNIE W Vice President 1635 GOLFVIEW BLVD., SOUTH DAYTONA, FL, 32119

Secretary

Name Role Address
TAYLOR RONNIE W Secretary 1635 GOLFVIEW BLVD., SOUTH DAYTONA, FL, 32119

Treasurer

Name Role Address
TAYLOR RONNIE W Treasurer 1635 GOLFVIEW BLVD., SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-04-22 1635 GOLFVIEW BLVD, SOUTH DAYTONA, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 1635 GOLFVIEW BLVD, SOUTH DAYTONA, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-04 1635 GOLFVIEW BLVD., SOUTH DAYTONA, FL 32119 No data

Documents

Name Date
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-02-18
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State