Entity Name: | DRS WHOLESALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Apr 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000029558 |
FEI/EIN Number | 46-2427347 |
Address: | 1747 N. Woodland Blvd., DELAND, FL, 32720, US |
Mail Address: | 1747 N. Woodland Blvd., DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER KIRK TESQ. | Agent | 223 S. WOODLAND BOULEVARD, DELAND, FL, 32720 |
Name | Role | Address |
---|---|---|
WILLIFORD TRACY | President | 96 ZEPHYR LILY TRAIL, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
WILLIFORD TRACY | Treasurer | 96 ZEPHYR LILY TRAIL, PALM COAST, FL, 32164 |
Name | Role | Address |
---|---|---|
WILLIFORD TRACY | Director | 96 ZEPHYR LILY TRAIL, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128363 | PAPA T'S RVS | EXPIRED | 2019-12-04 | 2024-12-31 | No data | 1747 N. WOODLAND BLVD., DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
AMENDMENT | 2019-01-28 | No data | No data |
AMENDMENT | 2019-01-03 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-01 | 1747 N. Woodland Blvd., DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-01 | 1747 N. Woodland Blvd., DELAND, FL 32720 | No data |
AMENDMENT | 2015-05-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000061838 | ACTIVE | 2022 11796 CIDL | VOLUSIA COUNTY CIRCUIT COURT | 2023-01-23 | 2028-02-13 | $45913.43 | ELMER TRAISER AND MELODY ANN TRAISTER, 5884 JOHNSTON COURT, CLIMAX, NC 27233 |
J21000456040 | ACTIVE | 1000000899971 | VOLUSIA | 2021-09-03 | 2041-09-08 | $ 21,390.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000155899 | TERMINATED | 1000000882580 | VOLUSIA | 2021-03-31 | 2041-04-07 | $ 16,918.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-03-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-01-28 |
Amendment | 2019-01-03 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-06 |
Amendment | 2015-05-14 |
ANNUAL REPORT | 2015-04-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State