Entity Name: | NAYLOR DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NAYLOR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 06 Jan 1995 (30 years ago) |
Document Number: | P95000001932 |
FEI/EIN Number |
650550807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 BAHAMA DRIVE NORTH, MARATHON, FL, 33050, US |
Mail Address: | 117 BAHAMA DRIVE NORTH, MARATHON, FL, 33050, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAYLOR LARRY P | President | 117 BAHAMA DR. NORTH, MARATHON, FL, 33050 |
NAYLOR DIANA L | Secretary | 117 BAHAMA DR. NORTH, MARATHON, FL, 33050 |
NAYLOR DIANA L | Treasurer | 117 BAHAMA DR. NORTH, MARATHON, FL, 33050 |
NAYLOR DIANA L | Agent | 117 BAHAMA DRIVE NORTH, MARATHON, FL, 33050 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-25 | 117 BAHAMA DRIVE NORTH, MARATHON, FL 33050 | - |
CHANGE OF MAILING ADDRESS | 2009-04-25 | 117 BAHAMA DRIVE NORTH, MARATHON, FL 33050 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-16 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State