Search icon

DR. DRY, INC - Florida Company Profile

Company Details

Entity Name: DR. DRY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DR. DRY, 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: 18 Jul 2013 (12 years ago)
Document Number: P13000060785
FEI/EIN Number 46-3217067

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6378 OAK CHASE CT, ORLANDO, FL, 32819, US
Mail Address: 6378 OAK CHASE CT, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELKABAZ SHIMON President 6378 OAK CHASE CT, ORLANDO, FL, 32819
ELKABAZ SHIMON Agent 6378 OAK CHASE CT, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000047408 DR DRY CARPET CLEANING ACTIVE 2025-04-07 2030-12-31 - 6378 OAK CHASE CT, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6378 OAK CHASE CT, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2019-04-29 6378 OAK CHASE CT, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6378 OAK CHASE CT, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State