Search icon

C & D DRYWALL OF VERO BEACH, INC.

Company Details

Entity Name: C & D DRYWALL OF VERO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P97000064947
FEI/EIN Number 650788240
Address: 280 JOY HAVEN DRIVE, SEBASTIAN, FL, 32958
Mail Address: 280 JOY HAVEN DRIVE, SEBASTIAN, FL, 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
DOWLING SHAUN D Agent 280 JOY HAVEN DRIVE, SEBASTIAN, FL, 32958

President

Name Role Address
DOWLING SHAUN President 280 JOY HAVEN DRIVE, SEBASTIAN, FL, 32958

Treasurer

Name Role Address
DOWLING MEG-LENN Treasurer 280 JOY HAVEN DRIVE, SEBASTIAN, FL, 32958

Secretary

Name Role Address
DOWLING MEG-LENN Secretary 280 JOY HAVEN DRIVE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2012-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-02 280 JOY HAVEN DRIVE, SEBASTIAN, FL 32958 No data
CHANGE OF MAILING ADDRESS 2012-03-02 280 JOY HAVEN DRIVE, SEBASTIAN, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2012-03-02 DOWLING, SHAUN DPRES No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-02 280 JOY HAVEN DRIVE, SEBASTIAN, FL 32958 No data

Court Cases

Title Case Number Docket Date Status
SHAUN D. DOWLING and C&D DRYWALL, etc. VS PAMELA J. DOWLING 4D2011-0724 2011-02-28 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
09-1243 FR 41

Parties

Name C & D DRYWALL OF VERO BEACH, INC.
Role Appellant
Status Active
Name SHAUN D. DOWLING
Role Appellant
Status Active
Representations Amy D. Shield, Charles A. Sullivan
Name PAMELA J. DOWLING
Role Appellee
Status Active
Representations NORMAN A. GREEN, Craig Marc Rappel
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name JEFFREY R. SMITH, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Family Law
Docket Date 2012-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-06-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of SHAUN D. DOWLING
Docket Date 2012-05-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2012-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Amy D. Shield
Docket Date 2012-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SHAUN D. DOWLING
Docket Date 2012-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS
Docket Date 2011-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of PAMELA J. DOWLING
Docket Date 2011-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 12/9/11
Docket Date 2011-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PAMELA J. DOWLING
Docket Date 2011-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 7 DAYS
Docket Date 2011-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-07-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (1) ONE WEEK
Docket Date 2011-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AMENDED*
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (WITH CD ROM)
Docket Date 2011-05-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS
Docket Date 2011-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-04-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAMELA J. DOWLING
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PAMELA J. DOWLING
Docket Date 2011-03-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amy D. Shield
Docket Date 2011-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHAUN D. DOWLING
Docket Date 2011-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-26
Amendment 2012-12-03
Off/Dir Resignation 2012-08-02
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State