Entity Name: | STEBILLA DRYWALL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEBILLA DRYWALL SERVICES, 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: | 16 Mar 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 18 May 2012 (13 years ago) |
Document Number: | P95000021571 |
FEI/EIN Number |
593332352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 W. OHIO AVENUE, UNIT D, LAKE HELEN, FL, 32744, US |
Mail Address: | 245 W. OHIO AVENUE, UNIT D, LAKE HELEN, FL, 32744, US |
ZIP code: | 32744 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stebilla Cameron M | Vice President | 1112 Helen Dr, Deland, FL, 32720 |
STEBILLA MICHAEL S | Agent | 245 W. OHIO AVE, LAKE HELEN, FL, 32744 |
STEBILLA MICHAEL S | President | 245 W. OHIO AVE UNIT D, LAKE HELEN, FL, 32744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 245 W. OHIO AVENUE, UNIT D, LAKE HELEN, FL 32744 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 245 W. OHIO AVENUE, UNIT D, LAKE HELEN, FL 32744 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-09 | 245 W. OHIO AVE, UNIT D, LAKE HELEN, FL 32744 | - |
AMENDMENT | 2012-05-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-13 | STEBILLA, MICHAEL S | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State