Search icon

DRYWALL DESIGNS INC. - Florida Company Profile

Company Details

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

DRYWALL DESIGNS 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: 09 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P94000035859
FEI/EIN Number 650490377

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

Address: 210 NW 1ST AVE, BOYNTON BEACH, FL, 33435, US
Mail Address: 210 NW 1ST AVE, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANIFL REED DSPT 210 NW 1ST AVE, BOYNTON BEACH, FL, 33435
HANIFL PENELOPE R Vice President DRYWALL DESIGNS INC, BOYNTON BEACH, FL, 33435
HANIFL PENELOPE Agent 210 NW 1ST AVE, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 210 NW 1ST AVE, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2018-04-29 210 NW 1ST AVE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 210 NW 1ST AVE, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2011-04-28 HANIFL, PENELOPE -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State