Search icon

AAA DRYTECH, INC. - Florida Company Profile

Company Details

Entity Name: AAA DRYTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA DRYTECH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jan 1989 (36 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K62095
FEI/EIN Number 592922610

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1940 SOUTH BOULEVARD, MAITLAND, FL, 32751, US
Mail Address: 1940 SOUTH BOULEVARD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMONT JOHN A. Agent 1940 SOUTH BOULEVARD, MAITLAND, FL, 32751
DUMONT, JOHN A. Director 1940 SOUTH BLVD, MAITLAND, FL, 32751
DUMONT, JOHN A. President 1940 SOUTH BLVD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 1940 SOUTH BOULEVARD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2001-02-19 1940 SOUTH BOULEVARD, MAITLAND, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-19 1940 SOUTH BOULEVARD, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 1994-04-13 DUMONT JOHN A. -

Documents

Name Date
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-01-19

Date of last update: 02 May 2025

Sources: Florida Department of State