Entity Name: | DRYDEN CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jan 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 26 Dec 2006 (18 years ago) |
Document Number: | P06000011870 |
FEI/EIN Number | 204161723 |
Address: | 3915 Magnolia Bluff Lane, PANAMA CITY BEACH, FL, 32408, US |
Mail Address: | 206 Kirk Lane, Dothan, AL, 36305, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DRYDEN CONTRACTING INC., ALABAMA | 000-935-306 | ALABAMA |
Name | Role | Address |
---|---|---|
DRYDEN ROBERT G | Agent | 3915 Magnolia Bluff Lane, PANAMA CITY BEACH, FL, 32408 |
Name | Role | Address |
---|---|---|
DRYDEN ROBERT G | Vice President | 206 Kirk Lane, Dothan, AL, 36305 |
Name | Role | Address |
---|---|---|
DRYDEN BUFFIE T | President | 206 Kirk Lane, Dothan, AL, 36305 |
Name | Role | Address |
---|---|---|
DRYDEN BUFFIE T | Director | 206 Kirk Lane, Dothan, AL, 36305 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000015971 | DRYDEN CONSTRUCTION INC. | EXPIRED | 2019-01-30 | 2024-12-31 | No data | 532 LAKEPOINT RD, ALFORD, FL, 32420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 3915 Magnolia Bluff Lane, PANAMA CITY BEACH, FL 32408 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 3915 Magnolia Bluff Lane, PANAMA CITY BEACH, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-09 | 3915 Magnolia Bluff Lane, PANAMA CITY BEACH, FL 32408 | No data |
AMENDMENT | 2006-12-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State