Search icon

ALL DRY, INC. - Florida Company Profile

Company Details

Entity Name: ALL DRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL DRY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jun 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000084409
FEI/EIN Number 205085540

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 677 ATLANTIC DR., SATELLITE BCH, FL, 32937
Mail Address: 735 N MIRAMAR AVENUE, 204, INDIALANTIC, FL, 32903
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLEARY FRANK President 810 POINSETTA DR # 10, INDIAN HARBOR BEACH, FL, 32937
TETREAULT-EATON SHERRI L Agent 261 6TH AVENUE SW, VERO BEACH, FL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 677 ATLANTIC DR., SATELLITE BCH, FL 32937 -
REINSTATEMENT 2010-10-11 - -
CHANGE OF MAILING ADDRESS 2010-10-11 677 ATLANTIC DR., SATELLITE BCH, FL 32937 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 261 6TH AVENUE SW, VERO BEACH, FL FL -
REINSTATEMENT 2009-01-11 - -
REGISTERED AGENT NAME CHANGED 2009-01-11 TETREAULT-EATON, SHERRI L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000704562 TERMINATED 1000000385201 BREVARD 2012-10-11 2032-10-17 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J12000305063 TERMINATED 1000000265414 BREVARD 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2011-04-30
CHANGEADDRESS 2011-04-20
REINSTATEMENT 2010-10-11
REINSTATEMENT 2009-01-11
REINSTATEMENT 2007-09-28
Domestic Profit 2006-06-21

Date of last update: 03 May 2025

Sources: Florida Department of State