Search icon

DRYWALL TECH OF NAPLES , INC. - Florida Company Profile

Company Details

Entity Name: DRYWALL TECH OF NAPLES , INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYWALL TECH OF NAPLES , 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: 04 May 1994 (31 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P94000034795
FEI/EIN Number 593257924

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

Address: 1231 15TH STREET SW, NAPLES, FL, 34117
Mail Address: 1231 15TH STREET SW, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER DON President 1231 15TH STREET SW, NAPLES, FL, 34117
BREWER DON Vice President 1231 15TH STREET SW, NAPLES, FL, 34117
BREWER DON Treasurer 1231 15TH STREET SW, NAPLES, FL, 34117
BREWER REBECCA L Agent 1231 15TH STREET SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2001-04-20 - -
REGISTERED AGENT NAME CHANGED 2001-04-20 BREWER, REBECCA L -
REGISTERED AGENT ADDRESS CHANGED 2001-04-20 1231 15TH STREET SW, NAPLES, FL 34117 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-06
REINSTATEMENT 2001-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State