Search icon

SEMPER FI DRYWALL CORPORATION - Florida Company Profile

Company Details

Entity Name: SEMPER FI DRYWALL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEMPER FI DRYWALL CORPORATION 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: 14 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000020663
FEI/EIN Number 650470726

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

Address: 11050 WILES RD 104, CORAL SPRINGS, FL, 33076
Mail Address: 11050 WILES RD 104, CORAL SPRINGS, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPPES GEORGE President 11050 WILES RD 104, CORAL SPRINGS, FL, 33076
MEUHLEN WILLIAM DAVID Vice President 11050 WILES RD #104, CORAL SPRINGS, FL, 33076
KAPPES JANET Secretary 11050 WILES RD #104, CORAL SPRINGS, FL, 33076
KAPPES JANET Treasurer 11050 WILES RD #104, CORAL SPRINGS, FL, 33076
FISHER CARL F Agent 8061 W MCNAB RD, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1998-07-23 8061 W MCNAB RD, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 1998-07-23
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State