Search icon

D-R-D TECHNICAL SOLUTIONS, INC.

Company Details

Entity Name: D-R-D TECHNICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2011 (14 years ago)
Document Number: P11000060289
FEI/EIN Number 452682559
Address: 2582 SE Saint Lucie Blvd, STUART, FL, 34996, US
Mail Address: 2582 SE Saint Lucie Blvd, STUART, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Davis Douglas R Agent 2582 SE Saint Lucie Blvd, STUART, FL, 34996

President

Name Role Address
DAVIS DOUGLAS R President 2582 SE Saint Lucie Blvd, STUART, FL, 34996

Vice President

Name Role Address
DAVIS RICHARD J Vice President 2582 SE Saint Lucie Blvd, STUART, FL, 34996

Chief Financial Officer

Name Role Address
Davis Lyndsay Chief Financial Officer 2582 SE Saint Lucie Blvd, STUART, FL, 34996

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-20 Davis, Douglas R No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 2582 SE Saint Lucie Blvd, STUART, FL 34996 No data
CHANGE OF MAILING ADDRESS 2015-03-26 2582 SE Saint Lucie Blvd, STUART, FL 34996 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 2582 SE Saint Lucie Blvd, STUART, FL 34996 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001503920 TERMINATED 1000000540101 MARTIN 2013-09-16 2033-10-03 $ 939.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State