Search icon

SUPREME DRYWALL, INC. - Florida Company Profile

Company Details

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

SUPREME 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P93000088050
FEI/EIN Number 593212146

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

Address: 7711 LAZEAU DRIVE, JACKSONVILLE, FL, 32211, US
Mail Address: 7711 LAZEAU DRIVE, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEYO HERBERT J Director 7711 LAZEAU DRIVE, JACKSONVILLE, FL, 32211
DEYO HERBERT J Agent 7711 LAZAEAU DRIVE, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-08-27 DEYO, HERBERT J -
CHANGE OF PRINCIPAL ADDRESS 2012-08-27 7711 LAZEAU DRIVE, JACKSONVILLE, FL 32211 -
CHANGE OF MAILING ADDRESS 2012-08-27 7711 LAZEAU DRIVE, JACKSONVILLE, FL 32211 -
REINSTATEMENT 1995-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-08-27
ANNUAL REPORT 2012-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State