Search icon

ALL DRY WATER RESTORATION, CORP.

Company Details

Entity Name: ALL DRY WATER RESTORATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Jul 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P10000061188
FEI/EIN Number 27-3112963
Address: 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029
Mail Address: 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Law Offices of Lawrence E Blacke Agent 3326 NE 33rd Street, Fort Lauderdale, FL 33308

President

Name Role Address
RAGOONATH, KENRICK President 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029

Director

Name Role Address
RAGOONATH, MINTRA Director 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029

Treasurer

Name Role Address
RAGOONATH, KENRICK Treasurer 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029

Secretary

Name Role Address
Ragoonath, Kenrick, Mr Secretary 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029

Authorized Representative

Name Role Address
Ragoonath, Kirk K Authorized Representative 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029
Petroff, Gerald M Authorized Representative 4341 Parker Road, Hamburg, NY 14075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000000779 ALL DRY RESTORATION COMPANY EXPIRED 2011-01-03 2016-12-31 No data 1322 SW 181 AVENUE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-11-14 Law Offices of Lawrence E Blacke No data
REGISTERED AGENT ADDRESS CHANGED 2014-11-14 3326 NE 33rd Street, Fort Lauderdale, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-02-10
AMENDED ANNUAL REPORT 2014-12-09
AMENDED ANNUAL REPORT 2014-11-14
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-25
Domestic Profit 2010-07-26

Date of last update: 23 Feb 2025

Sources: Florida Department of State