Search icon

DRAWSTRING SLIPS, INC. - Florida Company Profile

Company Details

Entity Name: DRAWSTRING SLIPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAWSTRING SLIPS, 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: 28 Feb 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L54364
FEI/EIN Number 650184548

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

Address: 306 briarwood circle, hollywood, FL, 33024, US
Mail Address: 306 briarwood circle, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEIN CELIA President 306 briarwood circle, HOLLYWOOD, FL, 33024
KORNIK GARY H Agent 20295 NE 29th Pl, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 306 briarwood circle, hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2020-03-08 306 briarwood circle, hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 20295 NE 29th Pl, Ste. 200, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2010-02-25 KORNIK, GARY HMR -
AMENDMENT 2009-09-28 - -
REINSTATEMENT 1994-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State