Search icon

ASSOCIATED REMODELING & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED REMODELING & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED REMODELING & 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: 03 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000072336
FEI/EIN Number 650527448

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

Address: 7551 S.W. 58TH STREET, MIAMI, FL, 33143
Mail Address: 7551 S.W. 58TH STREET, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARLADE PEDRO I Treasurer 7551 S.W. 58TH ST., MIAMI, FL, 33143
PARLADE PEDRO I Director 7551 S.W. 58TH ST., MIAMI, FL, 33143
PARLADE GABRIELE M Vice President 7551 S.W. 58TH ST., MIAMI, FL, 33143
PARLADE GABRIELE M Secretary 7551 S.W. 58TH ST., MIAMI, FL, 33143
PARLADE GABRIELE M Director 7551 S.W. 58TH ST., MIAMI, FL, 33143
PARLADE PEDRO I Agent 7551 S.W. 58TH STREET, MIAMI, FL, 33143
PARLADE PEDRO I President 7551 S.W. 58TH ST., MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 1998-05-21
ANNUAL REPORT 1997-10-17
ANNUAL REPORT 1996-06-27
ANNUAL REPORT 1995-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State