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 |
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 |
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 | - |
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