Entity Name: | DRYMONIS PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRYMONIS PROPERTIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Oct 2004 (20 years ago) |
Document Number: | P04000146234 |
FEI/EIN Number |
342021043
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118, US |
Mail Address: | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRYMONIS KYRIAKOS | President | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118 |
DRYMONIS KYRIAKOS | Treasurer | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118 |
DRYMONIS Panagiotis | Vice President | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118 |
DRYMONIS KYRIAKOS | Agent | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-10 | 619 N GRANDVIEW AVE, DAYTONA BEACH, FL 32118 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State