Search icon

MARIE G. DREW, PA

Company Details

Entity Name: MARIE G. DREW, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 2005 (19 years ago)
Date of dissolution: 11 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: P05000126204
FEI/EIN Number 203434809
Address: 15023 Gulf Blvd, Madeira Beach, FL, 33708, US
Mail Address: 9716 49TH AVENUE N, SAINT PETERSBURG, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
DREW MARIE G Agent 9716 49TH AVENUE N, SAINT PETERSBURG, FL, 33708

President

Name Role Address
DREW MARIE G President 9716 49TH AVENUE NORTH, ST. PETERSBURG, FL, 33708

Secretary

Name Role Address
PLOGGER CHRISTOPHER J Secretary 9716 49TH AVENUE NORTH, ST. PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 15023 Gulf Blvd, Madeira Beach, FL 33708 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-11 9716 49TH AVENUE N, SAINT PETERSBURG, FL 33708 No data
CHANGE OF MAILING ADDRESS 2007-03-29 15023 Gulf Blvd, Madeira Beach, FL 33708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001488809 TERMINATED 1000000535734 PINELLAS 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State