Search icon

QUICK DRY II, INC.

Company Details

Entity Name: QUICK DRY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P04000075561
FEI/EIN Number 593646835
Address: 15407 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 15407 CORTEZ BLVD, BROOKSVILLE, FL, 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
CRESCENZO ANTHONY Agent 15407 CORTEZ BLVD, BROOKSVILE, FL, 34613

Director

Name Role Address
CRESCENZO ANTHONY Director 15407 CORTEZ BLVD, BROOKSVILLE, FL, 34613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-05-04 15407 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
CHANGE OF MAILING ADDRESS 2011-05-04 15407 CORTEZ BLVD, BROOKSVILLE, FL 34613 No data
REGISTERED AGENT ADDRESS CHANGED 2011-05-04 15407 CORTEZ BLVD, BROOKSVILE, FL 34613 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06900006040 LAPSED H-27-CA-2005-776-RT HERNANDO CTY CIVIL CIR CRT 2005-07-22 2011-04-27 $13520.00 FLA. DEPT. OF AGRICULTURE & CONSUMER SERVICES/OFFICE OF, THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-07-13
ANNUAL REPORT 2006-07-07
ANNUAL REPORT 2005-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State