Search icon

THOMAS B. WESTBERRY DRYWALL, INC.

Company Details

Entity Name: THOMAS B. WESTBERRY DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jun 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P96000050874
FEI/EIN Number 65-0603449
Address: 195 AMERICAS CUP BLVD, BRADENTON, FL 34208
Mail Address: 195 AMERICAS CUP BLVD, BRADENTON, FL 34208
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
WESTBERRY, THOMAS Agent 195 AMERICAS CUP BLVD, BRADENTON, FL 34208

President

Name Role Address
WESTBERRY, THOMAS B President 195 AMERICAS CUP BLVD, BRADENTON, FL 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-02 WESTBERRY, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-02 195 AMERICAS CUP BLVD, BRADENTON, FL 34208 No data
REINSTATEMENT 2008-09-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-05 195 AMERICAS CUP BLVD, BRADENTON, FL 34208 No data
CHANGE OF MAILING ADDRESS 2006-06-05 195 AMERICAS CUP BLVD, BRADENTON, FL 34208 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000639370 LAPSED 2011-CA-7767 MANATEE COUNTY CIRCUIT COURT 2012-09-04 2017-10-05 $54,474.64 FIRST BANK, C/O SPRECHMAN & ASSOCIATES, PA, 2775 SUNNY ISLES BLVD #100, MIAMI, FL 33160

Documents

Name Date
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-07-09
REINSTATEMENT 2008-09-12
ANNUAL REPORT 2006-06-05
ANNUAL REPORT 2005-02-03
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State