Entity Name: | DRA II LEASING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Sep 2000 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P00000085659 |
FEI/EIN Number | 593668623 |
Address: | 759 12 AVE SOUTH, NAPLES, FL, 34102, US |
Mail Address: | 759 12 AVE SOUTH, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEPASQUALE VINCENT J | Agent | 759 12 AVE SOUTH, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
DEPASQUALE VIN | President | 759 12TH AVE SOUTH, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-31 | 759 12 AVE SOUTH, NAPLES, FL 34102 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-09 | 759 12 AVE SOUTH, NAPLES, FL 34102 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-09 | 759 12 AVE SOUTH, NAPLES, FL 34102 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State