Search icon

ELLIOTT DRYWALL TEXTURING, INC. - Florida Company Profile

Company Details

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

ELLIOTT DRYWALL TEXTURING, 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: 30 Apr 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000038871
FEI/EIN Number 593373095

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

Address: 2200 N FORSYTH RD, STE A-9, ORLANDO, FL, 32807, US
Mail Address: 2200 N FORSYTH RD, STE A-9, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT RUSSELL Director 128 CLARET CT, ORLANDO, FL, 32807
ELLIOTT SANDRA L Director 128 CLARET CT, ORLANDO, FL, 32807
WALKER FRANKLIN WADE Treasurer 128 CLARET CT., ORLANDO, FL
ELLIOTT RUSSELL Agent 128 CLARET CT, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-02 2200 N FORSYTH RD, STE A-9, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 1999-04-02 2200 N FORSYTH RD, STE A-9, ORLANDO, FL 32807 -

Documents

Name Date
ANNUAL REPORT 1999-04-02
ANNUAL REPORT 1998-02-03
ANNUAL REPORT 1997-02-04
DOCUMENTS PRIOR TO 1997 1996-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State