Entity Name: | DRY FIRST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRY FIRST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
592903309
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3400 N. Courtenay Pkwy, Merritt Island, FL, 32953, US |
Mail Address: | 3400 N. Courtenay Pkwy, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Davis Jerry T | Manager | 3400 N Courtenay Pkwy, Merritt Island, FL, 32953 |
DAVIS, JERRY W. Trustee | Agent | 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 | - | 3400 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
G17000032968 | DRY FIRST COMPLETE RESTORATION | EXPIRED | 2017-03-28 | 2022-12-31 | - | 3400 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953 |
G09016900197 | DRY FIRST | EXPIRED | 2009-01-15 | 2024-12-31 | - | 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 | - |
CHANGE OF MAILING ADDRESS | 2017-03-28 | 3400 N. Courtenay Pkwy, Merritt Island, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | 3400 N. Courtenay Pkwy, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | DAVIS, JERRY W. Trustee | - |
AMENDMENT AND NAME CHANGE | 2009-01-20 | DRY FIRST, INC. | - |
NAME CHANGE AMENDMENT | 1996-05-08 | PROFESSIONAL CARPET SYSTEMS TITUSVILLE, INC. | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3907157409 | 2020-05-08 | 0455 | PPP | 3400 N Courtenay Pkwy, Merritt Island, FL, 32953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State