Search icon

DRAPPEGGI CORP.

Company Details

Entity Name: DRAPPEGGI CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Aug 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P09000070214
FEI/EIN Number 270890217
Address: 18501 PINES BLVD. STE. 3009, PEMBROKE PINES, FL, 33029, US
Mail Address: 18501 PINES BLVD. STE. 3009, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
TAX DOORS, LLC Agent

President

Name Role Address
GHIBAUDI GRACIELA President 18501 PINES BLVD. STE. 3009, PEMBROKE PINES, FL, 33029

Secretary

Name Role Address
TARRUELLA ALEJO S Secretary 18501 PINES BLVD. STE. 3009, PEMBROKE PINES, FL, 33029

Vice President

Name Role Address
TARRUELLA GASTON M Vice President 18501 PINES BLVD. STE. 3009, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 18501 PINES BLVD. STE. 3009, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 18501 PINES BLVD. STE. 3009, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2018-05-02 18501 PINES BLVD. STE. 3009, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2018-05-02 TAX DOORS LLC No data
AMENDMENT 2013-08-30 No data No data
AMENDMENT 2011-10-06 No data No data
AMENDMENT AND NAME CHANGE 2009-09-25 DRAPPEGGI CORP. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000172880 TERMINATED 1000000817330 DADE 2019-03-01 2039-03-06 $ 7,443.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-03-21
Reg. Agent Change 2013-11-04
Amendment 2013-08-30
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State