Entity Name: | DRYWALL AND TEXTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRYWALL AND TEXTURES, 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: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P99000010414 |
FEI/EIN Number |
593556562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 392299 PROSPECT LNDG, HILLIARD, FL, 32046 |
Mail Address: | 392299 PROSPECT LNDG, HILLIARD, FL, 32046 |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POTURICH TIMOTHY | President | 392299 PROSPECT LANDING RD, HILLIARD, FL, 32046 |
POTURICH TIMOTHY J | Agent | 392299 PROSPECT LNDG, HILLIARD, FL, 32046 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
AMENDMENT | 2004-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-15 | 392299 PROSPECT LNDG, HILLIARD, FL 32046 | - |
CANCEL ADM DISS/REV | 2003-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-15 | 392299 PROSPECT LNDG, HILLIARD, FL 32046 | - |
CHANGE OF MAILING ADDRESS | 2003-10-15 | 392299 PROSPECT LNDG, HILLIARD, FL 32046 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900018845 | LAPSED | 16-2007-CC-014705-MA | CTY CRT DUVAL CTY | 2008-10-06 | 2013-10-13 | $13167.41 | RINKER MATERIALS CORPORATION, 9621 FLORIDA MINING BOULEVARD, JACKSONVILLE, FL 32207 |
J07900005746 | LAPSED | 06-CA-12 | 4TH CIR CRT NASSASU CTY FL | 2007-03-29 | 2012-04-16 | $45791.26 | L & W SUPPLY CORPORATION, 699 S.W. CABURN AVENUE, PORT ST LUCIE, FL 34953 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-09-08 |
REINSTATEMENT | 2005-10-10 |
REINSTATEMENT | 2005-09-10 |
Amendment | 2004-09-27 |
ANNUAL REPORT | 2004-04-01 |
REINSTATEMENT | 2003-10-15 |
ANNUAL REPORT | 2002-02-19 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-02-01 |
Domestic Profit | 1999-01-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State