Search icon

DRAPES & MORE, INC.

Company Details

Entity Name: DRAPES & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000077022
FEI/EIN Number 86-2456615
Address: 7835 WAYFARER DR, ZEPHYRHILLS, FL, 33541, US
Mail Address: 7835 WAYFARER DR, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH JEREMEY Agent 7835 WAYFARER DR, ZEPHYRHILLS, FL, 33541

President

Name Role Address
SMITH JEREMEY President 7835 WAYFARER DR, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
SMITH RACHAEL Vice President 7835 WAYFARER DR, ZEPHYRHILLS, FL, 33541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000110446 RESORT WINDOW TREATMENTS EXPIRED 2015-10-29 2020-12-31 No data 5157 GALL BLVD, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2021-03-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 7835 WAYFARER DR, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2021-03-05 7835 WAYFARER DR, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2021-03-05 SMITH, JEREMEY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 7835 WAYFARER DR, ZEPHYRHILLS, FL 33541 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000478562 TERMINATED 1000000935276 PASCO 2022-10-04 2042-10-12 $ 2,106.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-03-08
Amendment 2021-03-05
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State