Search icon

DRY CREEK FINISHING, INC.

Company Details

Entity Name: DRY CREEK FINISHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Mar 2006 (19 years ago)
Date of dissolution: 12 Aug 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2015 (9 years ago)
Document Number: P06000043993
FEI/EIN Number 680570800
Address: 340 9th St North, STE 104, NAPLES, FL, 34102, US
Mail Address: 340 9th St North, STE 104, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
INGRAM SHIREE President 340 9th St North STE 104, NAPLES, FL, 34102

Secretary

Name Role Address
INGRAM SHIREE Secretary 340 9th St North STE 104, NAPLES, FL, 34102

Treasurer

Name Role Address
INGRAM SHIREE Treasurer 340 9th St North STE 104, NAPLES, FL, 34102

Vice President

Name Role Address
INGRAM GEROLD KEITH Vice President 340 9th St North STE 104, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2015-08-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 340 9th St North, STE 104, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2015-04-26 340 9th St North, STE 104, NAPLES, FL 34102 No data
PENDING REINSTATEMENT 2012-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2012-05-02 UNITED STATES CORPORATION AGENTS, INC. No data
REINSTATEMENT 2012-05-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-08-12
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-27
REINSTATEMENT 2012-05-02
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-14
Domestic Profit 2006-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State