Search icon

DREXLER-WITZ, INC.

Company Details

Entity Name: DREXLER-WITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Aug 2005 (19 years ago)
Date of dissolution: 24 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2014 (11 years ago)
Document Number: P05000116265
FEI/EIN Number 203346278
Address: 928 WEST BRANDON BOULEVARD, A, BRANDON, FL, 33511
Mail Address: 928 WEST BRANDON BOULEVARD, A, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL TIMOTHY F Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Director

Name Role Address
TRIMBATH TIMOTHY D Director 928 WEST BRANDON BOULEVARD, BRANDON, FL, 33511
Fox Eileen Director 928 WEST BRANDON BOULEVARD, BRANDON, FL, 33511
Trimbath Mary E Director 928 WEST BRANDON BOULEVARD, BRANDON, FL, 33511

President

Name Role Address
TRIMBATH TIMOTHY D President 928 WEST BRANDON BOULEVARD, BRANDON, FL, 33511

Vice President

Name Role Address
Trimbath Mary E Vice President 928 WEST BRANDON BOULEVARD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 928 WEST BRANDON BOULEVARD, A, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2010-04-21 928 WEST BRANDON BOULEVARD, A, BRANDON, FL 33511 No data
NAME CHANGE AMENDMENT 2007-06-05 DREXLER-WITZ, INC. No data

Documents

Name Date
Voluntary Dissolution 2014-01-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-06-26
Name Change 2007-06-05
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State