Search icon

FLORIDA DRAWBRIDGE SERVICES, INC.

Company Details

Entity Name: FLORIDA DRAWBRIDGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000106630
FEI/EIN Number 263820583
Address: 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060
Mail Address: 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PORTER LAURA Agent 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

President

Name Role Address
PORTER LAURA President 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
PORTER LAURA Vice President 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Secretary

Name Role Address
PORTER LAURA Secretary 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Director

Name Role Address
PORTER LAURA Director 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
PORTER DANIEL Treasurer 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2010-02-24 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-24 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data

Documents

Name Date
ANNUAL REPORT 2015-06-12
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-01
Domestic Profit 2008-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State