Search icon

DREZCORP

Company Details

Entity Name: DREZCORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000055174
FEI/EIN Number 452548661
Address: 7401 E. COUNTRY CLUB BLVD., BOCA RATON, FL, 33487, US
Mail Address: 7401 E. COUNTRY CLUB BLVD., BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DRESDALE ERIC S Agent 7401 E. COUNTRY CLUB BLVD., BOCA RATON, FL, 33487

Chief Executive Officer

Name Role Address
Dresdale Eric S Chief Executive Officer 7401 E. COUNTRY CLUB BLVD., BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000092072 SISU PROGRAMS EXPIRED 2014-09-09 2019-12-31 No data 3215 S. OCEAN BLVD., UNIT 804, HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 7401 E. COUNTRY CLUB BLVD., BOCA RATON, FL 33487 No data
CHANGE OF MAILING ADDRESS 2019-03-30 7401 E. COUNTRY CLUB BLVD., BOCA RATON, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 7401 E. COUNTRY CLUB BLVD., BOCA RATON, FL 33487 No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State