Search icon

AAA DRYWALL, INC. - Florida Company Profile

Company Details

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

AAA 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: 03 Dec 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P93000084221
FEI/EIN Number 900313649

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

Address: 499 DEL MONTE DR, ST AUGUSTINE, FL, 32084
Mail Address: 499 DEL MONTE DR, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLAND RANDALL M President 499 DEL MONTE DR, ST AUGUSTINE, FL, 32084
HOLLAND JEAN Secretary 8635 EAST BAYHEAD COURT, YOUNGSTOWN, FL, 32466
HOLLAND JEAN Treasurer 8635 EAST BAYHEAD COURT, YOUNGSTOWN, FL, 32466
HOLLAND RANDALL Agent 499 DEL MONTE DR, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-05-15 HOLLAND, RANDALL -
REGISTERED AGENT ADDRESS CHANGED 2004-08-11 499 DEL MONTE DR, ST AUGUSTINE, FL 32084 -
REINSTATEMENT 2004-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2004-08-11 499 DEL MONTE DR, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2004-08-11 499 DEL MONTE DR, ST AUGUSTINE, FL 32084 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1994-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002198009 LAPSED CA09-2013 CIRCUIT COUNTY DUVAL COUNTY,FL 2009-09-16 2014-11-02 $24,450.26 PLASTRGLAS, INC., 4200 NORTH 30TH STREET, OMAHA, NE 68111
J09002149481 LAPSED 16-2009-SC-004628-MA DUVAL COUNTY COURT DIVISON D 2009-09-15 2014-09-21 $5,524.15 SUNBELT RENTALS, INC., 933 BLANDING BLVD, ORANGE PARK, FL 32065
J09002105392 LAPSED 16-2008-CA-15222 FOURTH JUDICIAL, DUVAL CO. 2009-07-06 2014-08-12 $21,929.92 JUST-RITE SUPPLY, INC., 5109-3 STEPP AVENUE, JACKSONVILLE, FL 32216
J04900019790 TERMINATED 2003-2027-SC CO CRT IN AND FOR BAY CO FL 2004-05-19 2009-08-25 $4097.75 NATIONS RENT, INC., 4351 EQUITY DRIVE, COLUMBUS, OH 43228

Documents

Name Date
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-06-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-07-02
ANNUAL REPORT 2004-08-11
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-09-14
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State