Search icon

DREL (FLORIDA) II INC.

Company Details

Entity Name: DREL (FLORIDA) II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2000 (25 years ago)
Date of dissolution: 18 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2018 (6 years ago)
Document Number: P00000049482
FEI/EIN Number 593646734
Address: LARSONALLEN LLP, 4099 TAMIAMI TRAIL NORTH, DUITE 200, NAPLES, FL, 34103
Mail Address: LARSONALLEN LLP, 4099 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMSON KYLE N Agent 4099 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Secretary

Name Role Address
HAHNE ERNST A Secretary Oberer Rosenbergweg 26, Allschwil, 4123

Vice President

Name Role Address
HAHNE RUTH Vice President Oberer Rosenbergweg 26, Allschwil, 4123

Treasurer

Name Role Address
HAHNE RUTH Treasurer Oberer Rosenbergweg 26, Allschwil, 4123

President

Name Role Address
HAHNE ERNST A President Oberer Rosenbergweg 26, Allschwil, 4123

Director

Name Role Address
HAHNE ERNST A Director Oberer Rosenbergweg 26, Allschwil, 4123

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-17 LARSONALLEN LLP, 4099 TAMIAMI TRAIL NORTH, DUITE 200, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2007-04-27 LARSONALLEN LLP, 4099 TAMIAMI TRAIL NORTH, DUITE 200, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 4099 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2005-03-29 WILLIAMSON, KYLE N No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-18
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State