Entity Name: | D & R DETAILING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jul 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P04000101132 |
FEI/EIN Number | 201308576 |
Address: | 76 GRANDFATHER LN, CRAWFORDVILLE, FL, 32327 |
Mail Address: | 76 GRANDFATHER LN, CRAWFORDVILLE, FL, 32327 |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS GREGORY D | Agent | 76 GRANDFATHER LN, CRAWFORDVILLE, FL, 32327 |
Name | Role | Address |
---|---|---|
ROBERTS GREGORY D | President | 76 GRANDFATHER LN, CRAWFORDVILLE, FL, 32327 |
Name | Role | Address |
---|---|---|
DICKEY WILLIE | Vice President | 616 FULTON RD, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-16 | ROBERTS, GREGORY D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-12 |
ANNUAL REPORT | 2006-01-23 |
ANNUAL REPORT | 2005-04-26 |
Domestic Profit | 2004-07-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State