Search icon

KENNETH ALLEN DRYSDALE JR. PA

Company Details

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

Agent

Name Role Address
DRYSDALE, KENNETH, JR Agent 1640 Orchid Bend, WESTON, FL 33327

President

Name Role Address
DRYSDALE, KENNETH A, JR President 1640 ORCHID BEND, WESTON, FL 33327

Vice President

Name Role Address
DRYSDALE, JAIME Vice President 1640 ORCHID BEND, WESTON, FL 33327

Events

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

Documents

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