Search icon

DRAYTON ENTERPRISES, INC.

Company Details

Entity Name: DRAYTON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2000 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P00000081429
FEI/EIN Number 651033340
Address: 5160 Cleveland Rd, Delray Beach, FL, 33484, US
Mail Address: 5160 Cleveland Rd, Delray Beach, FL, 33484, US
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PRAED MICHAEL Agent 5160 Cleveland Rd, Delray Beach, FL, 33484

President

Name Role Address
PRAED MIKE President 5160 Cleveland Rd, Delray Beach, FL, 33484

Vice President

Name Role Address
PRAED SHERRY G Vice President 5160 Cleveland Rd, Delray Beach, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 5160 Cleveland Rd, Delray Beach, FL 33484 No data
CHANGE OF MAILING ADDRESS 2013-04-30 5160 Cleveland Rd, Delray Beach, FL 33484 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 5160 Cleveland Rd, Delray Beach, FL 33484 No data
REGISTERED AGENT NAME CHANGED 2004-06-07 PRAED, MICHAEL No data
AMENDMENT AND NAME CHANGE 2004-03-29 DRAYTON ENTERPRISES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001104828 TERMINATED 1000000498558 PALM BEACH 2013-05-08 2023-06-12 $ 486.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State