Search icon

JEFF DRAKE CUSTOM CARPENTRY, INC.

Company Details

Entity Name: JEFF DRAKE CUSTOM CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: P02000055215
FEI/EIN Number 412043179
Address: 1404 Wilmette Street, Port Charlotte, FL, 33980, US
Mail Address: 1404 Wilmette Street, Port Charlotte, FL, 33980, US
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Drake Jeffrey Agent 1404 Wilmette Street, Port Charlotte, FL, 33980

President

Name Role Address
Drake Jeffrey S President 1404 Wilmette Street, Port Charlotte, FL, 33980

Vice President

Name Role Address
Wells Susan Vice President 1404 Wilmette Street, Port Charlotte, FL, 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 1404 Wilmette Street, Port Charlotte, FL 33980 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1404 Wilmette Street, Port Charlotte, FL 33980 No data
CHANGE OF MAILING ADDRESS 2018-03-12 1404 Wilmette Street, Port Charlotte, FL 33980 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 Drake, Jeffrey No data
REINSTATEMENT 2012-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2006-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2004-11-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000041042 ACTIVE 1000000855665 CHARLOTTE 2020-01-13 2030-01-15 $ 460.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State