Search icon

DRY MASTER INC. - Florida Company Profile

Company Details

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

DRY MASTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: P07000115415
FEI/EIN Number 261293564

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

Address: 1410 BRILLIANT CUT WAY, VALRICO, FL, 33594
Mail Address: 1410 BRILLIANT CUT WAY, VALRICO, FL, 33594
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRIGHT MARTIN President 1410 BRILLIANT CUT WAY, VALRICO, FL, 33594
ALBRIGHT MARTIN Treasurer 1410 BRILLIANT CUT WAY, VALRICO, FL, 33594
ALBRIGHT MARTIN Director 1410 BRILLIANT CUT WAY, VALRICO, FL, 33594
ALBRIGHT DIANE Vice President 1410 BRILLIANT CUT WAY, VALRICO, FL, 33594
ALBRIGHT DIANE Secretary 1410 BRILLIANT CUT WAY, VALRICO, FL, 33594
ALBRIGHT DIANE Director 1410 BRILLIANT CUT WAY, VALRICO, FL, 33594
Albright Diane P Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-09-26 Albright, Diane Patrcia -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-30
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-11
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State