Search icon

EL DORADO DRYWALL & PLASTERING CORP. - Florida Company Profile

Company Details

Entity Name: EL DORADO DRYWALL & PLASTERING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EL DORADO DRYWALL & PLASTERING CORP. 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: 21 Mar 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P94000021704
FEI/EIN Number 650479254

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

Address: 2785 RICHMOND AVE, SANFORD, FL, 32773, US
Mail Address: 2785 RICHMOND AVE, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS CARLOS ALBERTO President 2785 RICHMOND, SANFORD, FL, 32773
RAMOS CARLOS ALBERTO Agent 2785 RICHMOND AVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 2785 RICHMOND AVE, SANFORD, FL 32773 -
CANCEL ADM DISS/REV 2009-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-27 2785 RICHMOND AVE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2009-01-27 2785 RICHMOND AVE, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001222297 TERMINATED 09-CC-102-20-S CTY. CT. SEMINOLE CTY. FL 2009-04-17 2014-06-03 $10,985.22 L & W SUPPLY CORPORATION (#1)), D/B/A SEACOAST SUPPLY (#2), 550 W. ADAMS ST., CHICAGO, IL 60661

Documents

Name Date
REINSTATEMENT 2011-12-21
REINSTATEMENT 2010-10-07
REINSTATEMENT 2009-01-27
REINSTATEMENT 2007-07-23
REINSTATEMENT 2004-12-06
ANNUAL REPORT 1995-05-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State