Search icon

BAILEY BROTHERS FRAMING & DRYWALL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BAILEY BROTHERS FRAMING & DRYWALL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BAILEY BROTHERS FRAMING & DRYWALL SERVICES, 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: 25 Mar 1991 (34 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S40437
FEI/EIN Number 000000000

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

Address: 3581 SW 21ST ST., FT. LAUDERDALE, FL, 33312
Mail Address: 3581 SW 21ST ST., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY, GARY W. Agent 3581 SW 21ST ST., FT. LAUDERDALE, FL, 33312
BAILEY, GARY W. Director 3581 SW 21ST ST., FT. LAUDERDALE, FL
BAILEY, GARY W. President 3581 SW 21ST ST., FT. LAUDERDALE, FL
BAILEY, GARY W. Secretary 3581 SW 21ST ST., FT. LAUDERDALE, FL
BAILEY, LARRY C. Director 3581 SW 21ST ST., FT. LAUDERDALE, FL
BAILEY, LARRY C. Vice President 3581 SW 21ST ST., FT. LAUDERDALE, FL
BAILEY, LARRY C. Treasurer 3581 SW 21ST ST., FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State