Entity Name: | R.J.L. DRYWALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.J.L. DRYWALL, 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: | 30 Dec 1991 (33 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | V03694 |
FEI/EIN Number |
650310217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8181 BAYSHORE RD., FORT MYERS, FL, 33917, US |
Mail Address: | 8181 BAYSHORE RD., FORT MYERS, FL, 33917, US |
ZIP code: | 33917 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAWRENCE A FITCH | Agent | 8181 BAYSHORE RD, NORTH FORT MYERS, FL, 33917 |
FITCH LAWRENCE A | President | 10851 DEAL RD., FORT MYERS, FL, 33917 |
FITCH SHELLY | Vice President | 10851 DEAL RD., FORT MYERS, FL, 33917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-02-19 | LAWRENCE A FITCH | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-19 | 8181 BAYSHORE RD, NORTH FORT MYERS, FL 33917 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-14 | 8181 BAYSHORE RD., FORT MYERS, FL 33917 | - |
CHANGE OF MAILING ADDRESS | 2002-05-14 | 8181 BAYSHORE RD., FORT MYERS, FL 33917 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIO J. LOPEZ, M. D. AND RAIDA LOPEZ VS HAVEN BUILDERS, INC. | 2D2016-2292 | 2016-05-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RAIDA LOPEZ |
Role | Appellant |
Status | Active |
Name | MARIO J. LOPEZ, M. D. |
Role | Appellant |
Status | Active |
Representations | DAVID S. MAGLICH, ESQ., BRENDAN A. MC QUAID, ESQ. |
Name | LION KING PAINTING, L L C |
Role | Appellee |
Status | Active |
Name | JEREMY SUTTER, INC. |
Role | Appellee |
Status | Active |
Name | ALLEN PLUMBING INC. |
Role | Appellee |
Status | Active |
Name | DR.GOODROOF, INC. |
Role | Appellee |
Status | Active |
Name | DAVID STELMASZEK |
Role | Appellee |
Status | Active |
Name | FOUR SEASONS AIR CONDITIONING, INC. |
Role | Appellee |
Status | Active |
Name | R.J.L. DRYWALL, INC. |
Role | Appellee |
Status | Active |
Name | CREATIVE CONSTRUCTION OF CHARLOTTE COUNTY, INC. |
Role | Appellee |
Status | Active |
Name | HAVEN BUILDERS, INC. |
Role | Appellee |
Status | Active |
Representations | GREG BEVILLARD, ESQ., STEVEN G. KOEPPEL, ESQ. |
Name | CHARLOTTE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-11-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-10-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement ~ MOTION FOR EOT |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-09-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AE's objection is noted. |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-08-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-05-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-05-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-05-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-05-26 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | CHARLOTTE CLERK |
Docket Date | 2016-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT AND DISMISSAL OF APPEAL |
On Behalf Of | MARIO J. LOPEZ, M. D. |
Docket Date | 2016-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Granted to the extent that appellants shall serve their initial brief within 30 days from the date of this order. |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-19 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-02 |
ANNUAL REPORT | 2007-01-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State