Search icon

BEST DRYWALL OF THE FIRST COAST INC.

Company Details

Entity Name: BEST DRYWALL OF THE FIRST COAST INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1995 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000002212
FEI/EIN Number 59-3291023
Address: 9716 FLORIDA MINING BLVD W, 1, JACKSONVILLE, FL 32257
Mail Address: 9716 FLORIDA MINING BLVD W, 1, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

President

Name Role Address
FINN, JOHN K President 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL 32257

Vice President

Name Role Address
FINN, JANICE E Vice President 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 9716 FLORIDA MINING BLVD W, 1, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2007-04-26 9716 FLORIDA MINING BLVD W, 1, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018387 LAPSED 16-2008-CA-4288 CIR CRT 4 JUD CIR DUVAL CTY 2008-09-24 2013-10-06 $108683.47 L & W SUPPLY CORPORATION D/B/A SEACOAST SUPPLY, 101 JONESBORO ROAD, MCDONOUGH, GA 30253

Documents

Name Date
Reg. Agent Resignation 2009-05-07
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-19
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-10-05
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State