Search icon

DRYE'S QUALITY STUCCO & PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: DRYE'S QUALITY STUCCO & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYE'S QUALITY STUCCO & PLASTERING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Apr 1995 (30 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P95000027385
FEI/EIN Number 650570912

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2440 MOORE AVENUE, ALVA, FL, 33920
Mail Address: 2440 MOORE AVENUE, ALVA, FL, 33920
ZIP code: 33920
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRYE JUNIOR C President 2440 MOORE AVENUE, ALVA, FL, 33920
DRYE PEGGY S Vice President 2440 MOORE AVENUE, ALVA, FL, 33920
DRYE PEGGY S Agent 2440 MOORE AVENUE, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 2440 MOORE AVENUE, ALVA, FL 33920 -
CHANGE OF MAILING ADDRESS 2007-04-10 2440 MOORE AVENUE, ALVA, FL 33920 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 2440 MOORE AVENUE, ALVA, FL 33920 -
REGISTERED AGENT NAME CHANGED 1998-04-16 DRYE, PEGGY S -
AMENDMENT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000388782 LAPSED 08-165-D7 LEON 2010-03-10 2015-03-10 $10,747.46 DFS, DIVISION OF WORKERS� COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State