Entity Name: | DRAWSTRING SLIPS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Feb 1990 (35 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L54364 |
FEI/EIN Number | 65-0184548 |
Mail Address: | 306 briarwood circle, HOLLYWOOD, FL 33024 |
Address: | 306 briarwood circle, hollywood, FL 33024 |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KORNIK, GARY HMR | Agent | 20295 NE 29th Pl, Ste. 200, AVENTURA, FL 33180 |
Name | Role | Address |
---|---|---|
KLEIN, CELIA | President | 306 briarwood circle, HOLLYWOOD, FL 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-08 | 306 briarwood circle, hollywood, FL 33024 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-08 | 306 briarwood circle, hollywood, FL 33024 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 20295 NE 29th Pl, Ste. 200, AVENTURA, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2010-02-25 | KORNIK, GARY HMR | No data |
AMENDMENT | 2009-09-28 | No data | No data |
REINSTATEMENT | 1994-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | No data | No data |
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: 03 Feb 2025
Sources: Florida Department of State