Entity Name: | DRY BONEZ, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRY BONEZ, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Mar 2012 (13 years ago) |
Document Number: | P12000021950 |
FEI/EIN Number |
45-4714808
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1387 Driftwood Point Road, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 1387 Driftwood Point Road, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODALL MARTIN R | Director | 1387 Driftwood Point Road, Santa Rosa Beach, FL, 32459 |
GOODALL HELEN E | Director | 1387 Driftwood Point Road, Santa Rosa Beach, FL, 32459 |
COHEN ERIC J | Agent | 5255 N FEDERAL HWY, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 1387 Driftwood Point Road, Santa Rosa Beach, FL 32459 | - |
CHANGE OF MAILING ADDRESS | 2021-02-16 | 1387 Driftwood Point Road, Santa Rosa Beach, FL 32459 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 5255 N FEDERAL HWY, 220, Boca Raton, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-09 | COHEN, ERIC J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State