Entity Name: | DRY FIRST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 Aug 1988 (37 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Jan 2009 (16 years ago) |
Document Number: | K30358 |
FEI/EIN Number | 59-2903309 |
Address: | 3400 N. Courtenay Pkwy, Merritt Island, FL 32953 |
Mail Address: | 3400 N. Courtenay Pkwy, Merritt Island, FL 32953 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS, JERRY W. Trustee | Agent | 3400 N. Courtenay Pkwy, Merritt Island, FL 32953 |
Name | Role | Address |
---|---|---|
Davis, Jerry Trust | Manager | 3400 N Courtenay Pkwy, Merritt Island, FL 32953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000032966 | DRY FIRST TOTAL RESTORATION | EXPIRED | 2017-03-28 | 2022-12-31 | No data | 3400 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
G17000032968 | DRY FIRST COMPLETE RESTORATION | EXPIRED | 2017-03-28 | 2022-12-31 | No data | 3400 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
G09016900197 | DRY FIRST | EXPIRED | 2009-01-15 | 2024-12-31 | No data | 3400 N. COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-28 | 3400 N. Courtenay Pkwy, Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 3400 N. Courtenay Pkwy, Merritt Island, FL 32953 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 3400 N. Courtenay Pkwy, Merritt Island, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | DAVIS, JERRY W. Trustee | No data |
AMENDMENT AND NAME CHANGE | 2009-01-20 | DRY FIRST, INC. | No data |
NAME CHANGE AMENDMENT | 1996-05-08 | PROFESSIONAL CARPET SYSTEMS TITUSVILLE, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Steven Frasure, Denyce Frasure, and Dry First, Inc., Appellant(s), v. State Farm Florida Insurance Company, Appellee(s). | 5D2024-2159 | 2024-08-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DRY FIRST, INC. |
Role | Appellant |
Status | Active |
Representations | Justin R. Clark |
Name | Steven Frasure |
Role | Appellant |
Status | Active |
Name | Denyce Frasure |
Role | Appellant |
Status | Active |
Name | Hon. George Thomas Paulk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | STATE FARM FLORIDA INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | Mary Megan Fuller, Scot Eliot Samis, Christopher Ryan Jones |
Docket Entries
Docket Date | 2024-11-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Dry First, Inc. |
Docket Date | 2024-09-23 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 284 pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-08-27 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-08-26 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-08-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State Farm Florida Insurance Company |
Docket Date | 2024-08-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - Filed Below 8/10/2024 |
Docket Date | 2024-08-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-08-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-08-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 8/2/2024 |
On Behalf Of | Dry First, Inc. |
Docket Date | 2024-11-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 1/20 |
On Behalf Of | State Farm Florida Insurance Company |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-10 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State