Search icon

DRESCHER REALTY, INC.

Company Details

Entity Name: DRESCHER REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Mar 1975 (50 years ago)
Date of dissolution: 26 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2009 (16 years ago)
Document Number: 472258
FEI/EIN Number 59-1577970
Address: 160 SE ST. LUCOE BLVD., #306, STUART, FL 34996
Mail Address: 160 SE ST. LUCOE BLVD., #306, STUART, FL 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
DRESCHER, GERALD C Agent 734 COLORADO AVE, STUART, FL 34994

President

Name Role Address
DRESCHER, GERALD C President 734 COLORADO AVE, STUART, FL 34994

Treasurer

Name Role Address
DRESCHER, GERALD C Treasurer 734 COLORADO AVE, STUART, FL 34994

Director

Name Role Address
DRESCHER, GERALD C Director 734 COLORADO AVE, STUART, FL 34994
DRESCHER, MARY L Director 734 COLORADO AVE, STUART, FL 34994

Secretary

Name Role Address
DRESCHER, MARY L Secretary 734 COLORADO AVE, STUART, FL 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-14 160 SE ST. LUCOE BLVD., #306, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2009-05-14 160 SE ST. LUCOE BLVD., #306, STUART, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 1996-04-30 734 COLORADO AVE, STUART, FL 34994 No data
NAME CHANGE AMENDMENT 1975-04-15 DRESCHER REALTY, INC. No data

Documents

Name Date
Voluntary Dissolution 2009-05-26
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-01-04
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-05-07
ANNUAL REPORT 2000-05-17

Date of last update: 06 Feb 2025

Sources: Florida Department of State