Entity Name: | DREYER'S CLEANING & RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 22 May 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 16 Oct 2023 (a year ago) |
Document Number: | P00000052404 |
FEI/EIN Number | 593313452 |
Address: | 14619 NW US Hwy 441, Alachua, FL, 32615, US |
Mail Address: | 14619 NW US Hwy 441, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DREYER JONATHAN | Agent | 14619 NW US Hwy 441, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
DREYER JONATHAN | President | 14619 NW US Hwy 441, Alachua, FL, 32615 |
Name | Role | Address |
---|---|---|
Ramos Manuel J | Director | 14619 NW US Hwy 441, Alachua, FL, 32615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000019892 | DREYER'S DKI | ACTIVE | 2013-02-26 | 2028-12-31 | No data | 14619 NW US HWY 441, ALACHUA, FL, 32615 |
G12000009172 | 1800BOARDUP OF NORTH CENTRAL FLORIDA | EXPIRED | 2012-01-26 | 2017-12-31 | No data | 4605 NW 6TH STREET SUITE H, GAINESVILLE, FL, 32609 |
G10000020907 | DREYER'S CLEANING & RESTORATION | EXPIRED | 2010-03-05 | 2015-12-31 | No data | 4605 NW 6TH STREET, STE H, GAINESVILLE, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 14619 NW US Hwy 441, Alachua, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 14619 NW US Hwy 441, Alachua, FL 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 14619 NW US Hwy 441, Alachua, FL 32615 | No data |
NAME CHANGE AMENDMENT | 2012-10-15 | DREYER'S CLEANING & RESTORATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
Amendment | 2023-10-16 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State