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