Entity Name: | DRILLERS SERVICE OF NORTH CAROLINA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Sep 1984 (41 years ago) |
Date of dissolution: | 15 Mar 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Mar 2019 (6 years ago) |
Document Number: | P03458 |
FEI/EIN Number |
560598253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9255 COVERDALE RD, FORT WAYNE, IN, 46809 |
Address: | 1792 HIGHLAND AVENUE, N.E., HICKORY, NC, 28601, US |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
HANCOCK KEVIN | President | 1792 HIGHLAND AVENUE, N.E., HICKORY, NC, 28601 |
Pennell Jack | Cont | 1792 HIGHLAND AVENUE, N.E., HICKORY, NC, 28601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-03-15 | - | - |
CHANGE OF MAILING ADDRESS | 2019-03-15 | 1792 HIGHLAND AVENUE, N.E., HICKORY, NC 28601 | - |
REGISTERED AGENT CHANGED | 2019-03-15 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-09 | 1792 HIGHLAND AVENUE, N.E., HICKORY, NC 28601 | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-03-15 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-06 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-08 |
Reg. Agent Change | 2012-12-10 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State