Search icon

FRANK MCDONALD DRYWALL & STUCCO, INC.

Company Details

Entity Name: FRANK MCDONALD DRYWALL & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Mar 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000024122
FEI/EIN Number 59-3310427
Address: 100 NATURES WAY, PONTE VEDRA BCH, FL 32082
Mail Address: P.O. BOX 1222, PONTE VEDRA BCH, FL 32004
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONALD, FRANK Agent 100 NATURES WAY, PONTE VEDRA BEACH, FL 32082

President

Name Role Address
MCDONALD, FRANK President 100 NATURES WAY, PONTE VEDRA BEACH, FL 32082

Director

Name Role Address
MCDONALD, FRANK Director 100 NATURES WAY, PONTE VEDRA BEACH, FL 32082
MCDONALD, YVOLYNE Director 100 NATURES WAY, PONTE VEDRA BEACH, FL 32082

Vice President

Name Role Address
MCDONALD, YVOLYNE Vice President 100 NATURES WAY, PONTE VEDRA BEACH, FL 32082

Secretary

Name Role Address
MCDONALD, YVOLYNE Secretary 100 NATURES WAY, PONTE VEDRA BEACH, FL 32082

Treasurer

Name Role Address
MCDONALD, YVOLYNE Treasurer 100 NATURES WAY, PONTE VEDRA BEACH, FL 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 100 NATURES WAY, PONTE VEDRA BEACH, FL 32082 No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-30 100 NATURES WAY, PONTE VEDRA BCH, FL 32082 No data
CHANGE OF MAILING ADDRESS 1998-09-30 100 NATURES WAY, PONTE VEDRA BCH, FL 32082 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900008525 LAPSED 03-CA-595 DUVAL COUNTY COURT 2004-03-22 2009-03-30 $30139.90 JENKINS BRICK COMPANY, 201 6TH STREET, MONTGOMERY, AL 36101

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-09-30
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State