Search icon

ONE-CALL DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: ONE-CALL DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE-CALL 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: 28 Jul 1997 (28 years ago)
Date of dissolution: 22 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: P97000064900
FEI/EIN Number 593465001

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

Address: 4340 ROCKY RIDGE PLACE, SANFORD, FL, 32773, US
Mail Address: 4340 ROCKY RIDGE PLACE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSMANN GREGORY S Director 4340 ROCKY RIDGE PL, SANFORD, FL, 32773
HUSMANN LISA A Director 4340 ROCKY RIDGE PLACE, SANFORD, FL, 32773
HUSMANN GREGORY Agent 4340 ROCKY RIDGE PLACE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-19 4340 ROCKY RIDGE PLACE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2007-05-19 4340 ROCKY RIDGE PLACE, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-19 4340 ROCKY RIDGE PLACE, SANFORD, FL 32773 -
REGISTERED AGENT NAME CHANGED 2003-04-28 HUSMANN, GREGORY -

Documents

Name Date
Voluntary Dissolution 2007-10-22
ANNUAL REPORT 2007-05-19
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-08-05
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-05-30
ANNUAL REPORT 1999-04-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State