Search icon

MASTERLY DRYWALL CORPORATION - Florida Company Profile

Company Details

Entity Name: MASTERLY DRYWALL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASTERLY DRYWALL CORPORATION 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: 22 Jul 1992 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: V52459
FEI/EIN Number 650347826

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

Address: 800 CAPRI ST, APT. # 202, CORAL GABLES, FL, 33134, US
Mail Address: 800 CAPRI ST, APT. # 202, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE JULIAN B President 800 CAPRI ST APT. # 202, CORAL GABLES, FL, 33134
DE LA TORRE JULIAN B Agent 800 CAPRI ST, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 800 CAPRI ST, APT. # 202, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2011-04-30 800 CAPRI ST, APT. # 202, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 800 CAPRI ST, APT. # 202, CORAL GABLES, FL 33134 -
REINSTATEMENT 1996-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000251778 LAPSED 08-7550-CC-23-3 MIAMI-DADE COUNTY COURT 2008-07-21 2013-08-04 $7,209.62 TBF FINANCIAL, LLC AS ASIGNEE OF WELLS FARGO FINANCIAL, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J07900001714 LAPSED 06-19319 CA 13 MIAMI-DADE COUNTY CIRCUIT CRT 2007-01-16 2012-02-05 $17796.52 HILTI, INC. C/O CAROLYN KELLMAN, ESQ., ADORNO & YOSS, LLP, 2525 PONCE DE LEON BLVD., SUITE 400, MIAMI, FL 33134
J05000192887 LAPSED 05-15052 CA 24 CIRCUIT CT OF 11 JUDICIAL CIR 2005-12-19 2010-12-20 $156,083.94 ALLSTEEL & GYPSUM PRODUCTS, INC., 1250 NW 23RD AVENUE, FORT LAUDERDALE, FL 33311

Documents

Name Date
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-07-03
ANNUAL REPORT 2006-05-15
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-29
ANNUAL REPORT 2002-05-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State