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 |
Name | Role | Address |
---|---|---|
Law Offices of Lawrence E Blacke | Agent | 3326 NE 33rd Street, Fort Lauderdale, FL 33308 |
Name | Role | Address |
---|---|---|
RAGOONATH, KENRICK | President | 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
RAGOONATH, MINTRA | Director | 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
RAGOONATH, KENRICK | Treasurer | 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029 |
Name | Role | Address |
---|---|---|
Ragoonath, Kenrick, Mr | Secretary | 1322 SW 181 AVENUE, PEMBROKE PINES, FL 33029 |
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 |
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 |
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 |
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