Search icon

CHAMPION DRYWALL OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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