Search icon

DRYMAXPRO CORP.

Company Details

Entity Name: DRYMAXPRO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (8 years ago)
Document Number: P05000080610
FEI/EIN Number 061748590
Address: 934 N University Drive, Coral Springs, FL, 33071, US
Mail Address: 934 N University Drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
PUJALS FRANK President 4747 Hollywood Blvd, Hollywood, FL, 33021

Vice President

Name Role Address
PUJALS FRANK Vice President 4747 Hollywood Blvd, Hollywood, FL, 33021

Secretary

Name Role Address
PUJALS FRANK Secretary 4747 Hollywood Blvd, Hollywood, FL, 33021

Treasurer

Name Role Address
PUJALS FRANK Treasurer 4747 Hollywood Blvd, Hollywood, FL, 33021

Director

Name Role Address
PUJALS FRANK Director 4747 Hollywood Blvd, Hollywood, FL, 33021

mana

Name Role Address
Villegas Osiri Sr. mana 934 N University Drive, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259700045 OPTIMUM GROUP CONSULTANTS EXPIRED 2008-09-15 2013-12-31 No data 8362 PINES BLVD., SUITE 348, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-16 934 N University Drive, 429, Coral Springs, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 934 N University Drive, 429, Coral Springs, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 4747 Hollywood Blvd, Hollywood, FL 33024 No data
REINSTATEMENT 2016-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-21 SPIEGEL & UTRERA, P.A. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2011-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State