Search icon

JEWELL DRYWALL, INC.

Company Details

Entity Name: JEWELL DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P97000091835
FEI/EIN Number 593477955
Address: 12033 WALKERS GLEN LANE N, JACKSONVILLE, FL, 32246
Mail Address: 12033 WALKERS GLEN LANE N, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JEWELL JOHN L Agent 12033 WALKERS GLEN DRIVE, JACKSONVILLE, FL, 32246

Director

Name Role Address
JEWELL JOHN L Director 12033 WALKERS GLEN LANE NORTH, JACKSONVILLE, FL, 32246

President

Name Role Address
JEWELL JOHN L President 12033 WALKERS GLEN LANE NORTH, JACKSONVILLE, FL, 32246

Treasurer

Name Role Address
JEWELL JOHN L Treasurer 12033 WALKERS GLEN LANE NORTH, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
JEWELL ANN P Secretary 12033 WALKERS GLEN LANE NORTH, JACKSONVILLE, FL, 32245

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-24 12033 WALKERS GLEN LANE N, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2004-05-24 12033 WALKERS GLEN LANE N, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-23 12033 WALKERS GLEN DRIVE, JACKSONVILLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-09-03
REINSTATEMENT 2006-11-21
ANNUAL REPORT 2004-05-24
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State