Search icon

J & G DRYWAL SPECIALTY, INC. - Florida Company Profile

Company Details

Entity Name: J & G DRYWAL SPECIALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J & G DRYWAL SPECIALTY, 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: 16 Aug 1999 (26 years ago)
Document Number: P99000072694
FEI/EIN Number 593594771

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

Address: 18506 TUNBRIDGE ST, ORLANDO, FL, 32833
Mail Address: 18506 TUNBRIDGE ST, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JUAN A President 18506 TUNBRIDGE ST, ORLANDO, FL, 32833
GOMEZ ELIZABETH Vice President 18506 TUNBRIDGE ST, ORLANDO, FL, 32833
GOMEZ JUAN A Agent 18506 TUNBRIDGE ST, ORLANDO, FL, 32833
Gomez David Chief Operating Officer 18506 TUNBRIDGE ST, ORLANDO, FL, 32833

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 18506 TUNBRIDGE ST, ORLANDO, FL 32833 -
CHANGE OF MAILING ADDRESS 2012-01-19 18506 TUNBRIDGE ST, ORLANDO, FL 32833 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-19 18506 TUNBRIDGE ST, ORLANDO, FL 32833 -
REGISTERED AGENT NAME CHANGED 2009-03-24 GOMEZ, JUAN A -

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State