Search icon

DRH TOP PRODUCERS INC.

Company Details

Entity Name: DRH TOP PRODUCERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Nov 2007 (17 years ago)
Document Number: P07000121877
FEI/EIN Number 223972343
Address: 3617 Oakbrook Lane, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 3617 Oakbrook Lane, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
Tice Rebecca L Agent 88 N. Shoreline Circle, DeFuniak Springs, FL, 32433

President

Name Role Address
Tice Rebecca President 88 N. Shoreline Circle, DeFuniak Springs, FL, 32433

Director

Name Role Address
Tice Rebecca Director 88 N. Shoreline Circle, DeFuniak Springs, FL, 32433

Vice President

Name Role Address
Stokes Donna Vice President 3617 Oakbrook Lane, Panama City Beach, FL, 32408

Treasurer

Name Role Address
Stokes Donna Treasurer 3617 Oakbrook Lane, Panama City Beach, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07324900017 TOP PRODUCERS REAL ESTATE CENTER ACTIVE 2007-11-20 2027-12-31 No data 3617 OAKBROOK LANE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 3617 Oakbrook Lane, PANAMA CITY BEACH, FL 32408 No data
CHANGE OF MAILING ADDRESS 2022-01-28 3617 Oakbrook Lane, PANAMA CITY BEACH, FL 32408 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 88 N. Shoreline Circle, DeFuniak Springs, FL 32433 No data
REGISTERED AGENT NAME CHANGED 2015-01-14 Tice, Rebecca L No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State