Search icon

DRI TECH INC. - Florida Company Profile

Company Details

Entity Name: DRI TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRI TECH 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: 11 Mar 1988 (37 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: M72395
FEI/EIN Number 650030355

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

Address: 11110 West Oakland Park Blvd., SUNRISE, FL, 33351, US
Mail Address: 11110 West Oakland Park Blvd., SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS TORREY Director 11110 West Oakland Park Blvd., SUNRISE, FL, 33351
PHILLIPS TORREY President 11110 West Oakland Park Blvd., SUNRISE, FL, 33351
Dobson Channing Vice President 11110 West Oakland Park Blvd., SUNRISE, FL, 33351
PHILLIPS TORREY Agent 11110 West Oakland Park Blvd., SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134353 BIG DOG RESTORATION & CONTRACTING EXPIRED 2017-12-08 2022-12-31 - 10641 NW 53 ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 11110 West Oakland Park Blvd., #234, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 11110 West Oakland Park Blvd., #234, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2019-10-17 PHILLIPS, TORREY -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-02-22 11110 West Oakland Park Blvd., #234, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000160745 ACTIVE 1000000984370 BROWARD 2024-03-12 2034-03-20 $ 1,060.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000145120 ACTIVE 1000000919065 BROWARD 2022-03-18 2032-03-23 $ 485.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000508887 ACTIVE 1000000790012 BROWARD 2018-07-12 2028-07-18 $ 1,373.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State