Search icon

DR FIX-IT, INC.

Company Details

Entity Name: DR FIX-IT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 12 Jul 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F96000003552
FEI/EIN Number 59-3334064
Address: 6525 WEST HILLSBOROUGH, TAMPA, FL 33634
Mail Address: 6525 WEST HILLSBOROUGH, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: DELAWARE

Agent

Name Role Address
MARTINEZ-MONFORT, LUIS Agent 2203 S VENUS STREET, TAMPA, FL 33629

President

Name Role Address
MARTINEZ-MONFORT, ANTONIO President 2203 S VENUS ST, TAMPA, FL 33629

Chairman

Name Role Address
MARTINEZ-MONFORT, ANTONIO Chairman 2203 S VENUS ST, TAMPA, FL 33629

Vice President

Name Role Address
MARTINEZ-MONFORT, RENE Vice President 2203 S VENUS ST, TAMPA, FL 33629

Secretary

Name Role Address
MARTINEZ-MONFORT, ELIZABETH Secretary 2203 S VENUS ST, TAMPA, FL 33629

Director

Name Role Address
MARTINEZ-MONFORT, ELIZABETH Director 2203 S VENUS ST, TAMPA, FL 33629

Treasurer

Name Role Address
MARTINEZ-MONFORT, ELIZABETH Treasurer 2203 S VENUS ST, TAMPA, FL 33629

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-07-26 2203 S VENUS STREET, TAMPA, FL 33629 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 6525 WEST HILLSBOROUGH, TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 1998-04-30 6525 WEST HILLSBOROUGH, TAMPA, FL 33634 No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-19
DOCUMENTS PRIOR TO 1997 1996-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State