Search icon

DRIFTWOOD RESORTS, INC.

Company Details

Entity Name: DRIFTWOOD RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1979 (45 years ago)
Date of dissolution: 22 Jan 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 1993 (32 years ago)
Document Number: 639136
FEI/EIN Number 59-1942184
Address: 400 BROADWAY, BOX 1091, CINCINNATI, OH 45201-1091
Mail Address: 400 BROADWAY, BOX 1091, CINCINNATI, OH 45201-1091
Place of Formation: FLORIDA

Agent

Name Role
A. G. C. CO. Agent

President

Name Role Address
WUEBBLING, DONALD J. President 400 BROADWAY, CINCINNATI, OH

Vice President

Name Role Address
MORAND, ROBERT F. Vice President 400 BROADWAY, CINCINNATI, OH 0

Director

Name Role Address
MORAND, ROBERT F. Director 400 BROADWAY, CINCINNATI, OH 0
JONES, LESLIE, C Director 400 BROADWAY, CINCINNATI, OH
WUEBBLING, DONALD J. Director 400 BROADWAY, CINCINNATI, OH

Treasurer

Name Role Address
LANCASTER, J. THOMAS Treasurer 400 BROADWAY, CINCINNATI, OH

Secretary

Name Role Address
JONES, LESLIE, C Secretary 400 BROADWAY, CINCINNATI, OH

Assistant Treasurer

Name Role Address
DRESSMAN, ROBERT, A Assistant Treasurer 400 BROADWAY, CINCINNATI, OH
GRIFFIN, WILLIAM D. Assistant Treasurer 400 BROADWAY

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-01-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 400 BROADWAY, BOX 1091, CINCINNATI, OH 45201-1091 No data
CHANGE OF MAILING ADDRESS 1992-07-01 400 BROADWAY, BOX 1091, CINCINNATI, OH 45201-1091 No data
REGISTERED AGENT NAME CHANGED 1984-04-19 A.G.C. CO. No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State