Search icon

DREWCREST INC - Florida Company Profile

Company Details

Entity Name: DREWCREST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREWCREST 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: 22 Mar 1956 (69 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 191803
FEI/EIN Number 596059825

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

Address: 120 HILLCREST AVE., N., CLEARWATER, FL, 33755, US
Mail Address: 120 HILLCREST AVE., N., CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRY BALDWIN President 1385 DREW ST., CLEARWATER, FL, 33755
GERRY BALDWIN Director 1385 DREW ST., CLEARWATER, FL, 33755
BARRIENTOS ERNESTO Vice President 1385 DREW ST, CLEARWATER, FL, 33755
BARRIENTOS ERNESTO Director 1385 DREW ST, CLEARWATER, FL, 33755
MANNIX PAUL Secretary 1385 DREW ST., CLEARWATER, FL, 33755
MANNIX PAUL Director 1385 DREW ST., CLEARWATER, FL, 33755
LONG WREN Director 1385 DREW ST, CLEARWATER, FL, 33755
DILLON THOMAS Treasurer 120 N HILLCREST AVE., CLEARWATER, FL, 33755
DILLON THOMAS Director 120 N HILLCREST AVE., CLEARWATER, FL, 33755
LEAKE BOB Director 120 HILLCREST AVE N, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-15 120 HILLCREST AVE., N., CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2000-02-15 120 HILLCREST AVE., N., CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 1989-08-16 HALL, DONALD R -
REGISTERED AGENT ADDRESS CHANGED 1989-08-16 2900 US HWY 19 N STE 402, CLEARWATER, FL 34621 -

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-03-05
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State