Search icon

CHARLES BARNES DRYWALL, INC.

Company Details

Entity Name: CHARLES BARNES DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jan 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P97000001742
FEI/EIN Number 90-9095001
Address: 7513 ARMSTRONG ROAD, ORLANDO, FL 32810
Mail Address: 7513 ARMSTRONG ROAD, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD, THEODORE P Agent 6511 SW 15TH CT., POMPANO, FL 33018

President

Name Role Address
BARNES, CHARLES President 7513 ARMSTRONG ROAD, ORLANDO, FL 32810

Vice President

Name Role Address
FAWCETT, EDWARD S Vice President 1924 COURTLAND STREET, ORLANDO, FL 32804

Director

Name Role Address
FAWCETT, EDWARD S Director 1924 COURTLAND STREET, ORLANDO, FL 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-21 6511 SW 15TH CT., POMPANO, FL 33018 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000115971 TERMINATED 1000000084223 9729 4155 2008-07-15 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000353838 TERMINATED 1000000084223 9729 4155 2008-07-15 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2001-03-21
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-02-10
Domestic Profit Articles 1997-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State