Search icon

STEBILLA DRYWALL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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