Search icon

FLORIDA DRYWALL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA DRYWALL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA DRYWALL SERVICES, 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: 02 Mar 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000019711
FEI/EIN Number 593498536

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

Address: 1660 SPARKLING COURT, DUNEDIN, FL, 34698
Mail Address: 1660 SPARKLING COURT, DUNEDIN, FL, 34698
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURLEIGH JONATHAN Director 141 STEVENS AVE.,STE.12, OLDSMAR, FL, 34677
BURLEIGH JONATHAN President 141 STEVENS AVE.,STE.12, OLDSMAR, FL, 34677
SHEEKS MICHAEL R Director 141 STEVENS AVE.,STE.12, OLDSMAR, FL, 34677
SHEEKS MICHAEL R Vice President 141 STEVENS AVE.,STE.12, OLDSMAR, FL, 34677
TURNER KEITH Secretary 141 STEVENS AVE.,STE.12, OLDSMAR, FL, 34677
AIL MICHAEL CONB 141 STEVENS AVE.,STE.12, OLDSMAR, FL, 34677
TURNER ZED M Agent 3285 TARPON WOODS BLVD., PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-12 1660 SPARKLING COURT, DUNEDIN, FL 34698 -
CHANGE OF MAILING ADDRESS 2000-01-12 1660 SPARKLING COURT, DUNEDIN, FL 34698 -
REGISTERED AGENT NAME CHANGED 2000-01-12 TURNER, ZED MJR. -
REGISTERED AGENT ADDRESS CHANGED 2000-01-12 3285 TARPON WOODS BLVD., PALM HARBOR, FL 34685 -

Documents

Name Date
ANNUAL REPORT 2000-01-12
Domestic Profit 1998-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State