Search icon

DRYDEN CONTRACTING INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of DRYDEN CONTRACTING INC., ALABAMA 000-935-306 ALABAMA

Agent

Name Role Address
DRYDEN ROBERT G Agent 3915 Magnolia Bluff Lane, PANAMA CITY BEACH, FL, 32408

Vice President

Name Role Address
DRYDEN ROBERT G Vice President 206 Kirk Lane, Dothan, AL, 36305

President

Name Role Address
DRYDEN BUFFIE T President 206 Kirk Lane, Dothan, AL, 36305

Director

Name Role Address
DRYDEN BUFFIE T Director 206 Kirk Lane, Dothan, AL, 36305

Fictitious Names

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

Events

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

Documents

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