Search icon

DRAPE-EASE CORPORATION

Company Details

Entity Name: DRAPE-EASE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Aug 1973 (51 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 433317
FEI/EIN Number 59-1479698
Address: 1951 NE 2ND AVE, #I115, WILTON MANORS, FL 33305
Mail Address: 52 W OAKLAND PK BLVD, #200, FORT LAUDERDALE, FL 33311
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEHNBEUTER JEAN Agent 1951 NE 2ND AVE #115, WILTON MANORS, FL 33305

Secretary

Name Role Address
LEHNBEUTER, KURT Secretary 1951 NE 2ND AVE #I115, WILTON MANORS, FL

Treasurer

Name Role Address
LEHNBEUTER, KURT Treasurer 1951 NE 2ND AVE #I115, WILTON MANORS, FL

Director

Name Role Address
LEHNBEUTER, KURT Director 1951 NE 2ND AVE #I115, WILTON MANORS, FL

Vice President

Name Role Address
LEHNBEUTER,JEAN Vice President 1951 NE 2ND AVE #I115, WILTON MANORS, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 1951 NE 2ND AVE, #I115, WILTON MANORS, FL 33305 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 1951 NE 2ND AVE #115, WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 1995-06-20 1951 NE 2ND AVE, #I115, WILTON MANORS, FL 33305 No data

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-07-02
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State