Search icon

D&F REAL ESTATE CO. SHIRE II, INC.

Company Details

Entity Name: D&F REAL ESTATE CO. SHIRE II, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Jul 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F98000004323
FEI/EIN Number 561807062
Mail Address: 9286 WARWICK BLVD, NEWPORT NEWS, VA, 23607
Address: 7200 STONEHENGE DR., STE 211, RALEIGH, NC, 27613
Place of Formation: NORTH CAROLINA

Agent

Name Role Address
HUNTER DANIEL M Agent 243 WEST PARK AVE., STE 101, WINTER PARK, FL, 32789

President

Name Role Address
FALK SR DAVID C President 7200 STONEHENGE DR., STE 211, RALEIGH, NC, 27613

Director

Name Role Address
FALK SR DAVID C Director 7200 STONEHENGE DR., STE 211, RALEIGH, NC, 27613
DRUCKER ERWIN B Director 9286 WARWICK BLVD, NEWPORT NEWS, VA, 23607

Treasurer

Name Role Address
FALK JR DAVID C Treasurer 7200 STONEHENGE DR., STE 211, RALEIGH, NC, 27613
DRUCKER WENDY Treasurer 9286 WARWICK BLVD, NEWPORT NEWS, VA, 23607

Vice President

Name Role Address
DRUCKER ERWIN B Vice President 9286 WARWICK BLVD, NEWPORT NEWS, VA, 23607

Secretary

Name Role Address
DRUCKER WENDY Secretary 9286 WARWICK BLVD, NEWPORT NEWS, VA, 23607

Assistant Secretary

Name Role Address
MUNICK JOHN Assistant Secretary 9286 WARWICK BLVD, NEWPORT NEWS, VA, 23607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2000-03-29 7200 STONEHENGE DR., STE 211, RALEIGH, NC 27613 No data

Documents

Name Date
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-03-29
ANNUAL REPORT 1999-03-29
Foreign Profit 1998-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State