Search icon

DRAWDY BROTHERS CONSTRUCTION II, INC.

Company Details

Entity Name: DRAWDY BROTHERS CONSTRUCTION II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2000 (25 years ago)
Date of dissolution: 05 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 05 Sep 2014 (10 years ago)
Document Number: P00000041342
FEI/EIN Number 651022657
Address: 2945 W. MIDWAY RD., FT. PIERCE, FL, 34981
Mail Address: 2945 W. MIDWAY RD., FT. PIERCE, FL, 34981
ZIP code: 34981
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
DRAWDY PHILLIP Agent 2945 W MIDWAY ROAD, FORT PIERCE, FL, 34981

President

Name Role Address
DRAWDY PHILLIP President 10690 W MIDWAY, FORT PIERCE, FL, 34945

Vice President

Name Role Address
DRAWDY TROY Vice President 9701 MULLER RD, FORT PIERCE, FL, 34945
DRAWDY PHILLIP D Vice President 12000 W. MIDWAY ROAD, FORT PIERCE, FL, 34945

Secretary

Name Role Address
POTTORFF JENNIFER D Secretary 1801 S. HEADER CANAL ROAD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2014-09-05 No data No data
REGISTERED AGENT NAME CHANGED 2001-03-09 DRAWDY, PHILLIP No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-09 2945 W MIDWAY ROAD, FORT PIERCE, FL 34981 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001180479 TERMINATED 05-CA-2627-O CIRCUIT, ORANGE COUNTY, FL 2009-04-13 2014-04-28 $461,561.93 R.C. STEVENS CONSTRUCTION COMPANY, 3333 LAWRENCE STREET, ORLANDO, FL 32805

Documents

Name Date
Off/Dir Resignation 2024-05-02
CORAPVDWN 2014-09-05
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State