Entity Name: | CHAMPION DRYWALL OF NORTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHAMPION DRYWALL OF NORTHWEST FLORIDA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 1998 (27 years ago) |
Document Number: | P98000070113 |
FEI/EIN Number |
593525496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4348 HWY 90, PACE, FL, 32571 |
Mail Address: | 4348 HWY 90, PACE, FL, 32571 |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KELLEY JEFFREY D | President | 4348 Hwy 90, Pace, FL, 32571 |
KELLEY TERESSA L | Vice President | 4348 Hwy 90, Pace, FL, 32571 |
KELLEY JEFFREY D | Agent | 4348 Hwy 90, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 4348 Hwy 90, Pace, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-18 | KELLEY, JEFFREY DPST | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-01-16 | 4348 HWY 90, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2002-01-16 | 4348 HWY 90, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State