Search icon

D.T. DRIGGERS ROOFING, INC.

Company Details

Entity Name: D.T. DRIGGERS ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: M89309
FEI/EIN Number 59-2909625
Address: 540 N. SR 434, Altamonte Springs, FL 32714
Mail Address: 2125 Eagles Rest Drive, Apopka, FL 32712
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DRIGGERS, DARRELL TPRES Agent 2125 Eagles Rest Drive, Apopka, FL 32712

President

Name Role Address
DRIGGERS, DARRELL President 2125 Eagles Rest Drive, Apopka, FL 32712

Treasurer

Name Role Address
DRIGGERS, DARRELL Treasurer 2125 Eagles Rest Drive, Apopka, FL 32712

Secretary

Name Role Address
DRIGGERS, LINDA B Secretary 2125 EAGLES REST DRIVE, APOPKA, FL 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-15 540 N. SR 434, Altamonte Springs, FL 32714 No data
AMENDMENT 2018-03-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 2125 Eagles Rest Drive, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2018-03-13 540 N. SR 434, Altamonte Springs, FL 32714 No data
REINSTATEMENT 2012-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-02-18 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-18 DRIGGERS, DARRELL TPRES No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-01
Amendment 2018-03-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State