Entity Name: | KENNETH ALLEN DRYSDALE JR. PA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 01 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2016 (8 years ago) |
Document Number: | P14000039344 |
FEI/EIN Number | 46-5585341 |
Address: | 1640 Orchid Bend, Weston, FL 33327 |
Mail Address: | 1640 Orchid Bend, Weston, FL 33327 |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRYSDALE, KENNETH, JR | Agent | 1640 Orchid Bend, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
DRYSDALE, KENNETH A, JR | President | 1640 ORCHID BEND, WESTON, FL 33327 |
Name | Role | Address |
---|---|---|
DRYSDALE, JAIME | Vice President | 1640 ORCHID BEND, WESTON, FL 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-06-01 | 1640 Orchid Bend, Weston, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2021-06-01 | 1640 Orchid Bend, Weston, FL 33327 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 1640 Orchid Bend, WESTON, FL 33327 | No data |
REINSTATEMENT | 2016-10-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | DRYSDALE, KENNETH, JR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2014-09-02 | KENNETH ALLEN DRYSDALE JR. PA | No data |
NAME CHANGE AMENDMENT | 2014-08-20 | KENNETH ALLEN DRYSDALE PA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-06-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-23 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State