Search icon

DRY FIRST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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
City: Merritt Island
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Jerry WPreside Manager 3400 N Courtenay Pkwy, Merritt Island, FL, 32953
Davis Jerry WPreside Agent 3400 N. Courtenay Pkwy, Merritt Island, FL, 32953

Fictitious Names

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

Events

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. -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2019-CA-015111

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123000.00
Total Face Value Of Loan:
123000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$123,000
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $123,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State