Search icon

JAYCO DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: JAYCO DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYCO DRYWALL, 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: 18 Oct 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: P95000080844
FEI/EIN Number 593309372

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

Address: 2787 BLANDING BLVD., MIDDLEBURG, FL, 32068
Mail Address: P O BOX 1556, MIDDLEBURG, FL, 32050
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSLEY DONALD E Director 4304 HALL BAREE RD, MIDDLEBURG, FL, 32068
MOSLEY DONALD E President 4304 HALL BAREE RD, MIDDLEBURG, FL, 32068
MOSLEY DONALD E Secretary 4304 HALL BAREE RD, MIDDLEBURG, FL, 32068
MOSLEY ARNOLD D Director 4304 HALL BAREE RD, MIDDLEBURG, FL, 32068
MOSLEY DONALD E Agent 4304 HALL BOREE ROAD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 2787 BLANDING BLVD., MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 4304 HALL BOREE ROAD, MIDDLEBURG, FL 32068 -
REINSTATEMENT 1999-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001109492 LAPSED 2009-CA-019446-O CIR CRT 9TH JUD ORANGE CO 2010-12-03 2015-12-10 $80346.18 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, F/K/A RINKER MATERIALS OF FLORIDA, INC, 3626 QUADRANGLE BLVD., SUITE 200, ORLANDO, FL 32817
J10000671070 LAPSED 16-2009-CA-019105-MA CIRCUIT COURT DUVAL COUNTY,FL 2010-06-16 2015-06-23 $36,252.96 FBS FIRST COAST, INC., PO BOX 12519, JACKSONVILLE, FL 32209
J08900018704 TERMINATED 162008SC04414 CTY CRT DUVAL 2008-09-19 2013-10-10 $2000.00 MUD QUARTERS JAX, INC., 7084 DAVIS CREEK ROAD, JACKSONVILLE, FL 32252

Documents

Name Date
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-29
ANNUAL REPORT 2003-01-07
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-05-16
REINSTATEMENT 1999-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State