Search icon

SIMPLY DRAINS & MORE, INC.

Company Details

Entity Name: SIMPLY DRAINS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000032206
FEI/EIN Number 47-3689330
Address: 5856 Wending Dr, JACKSONVILLE, FL, 32244, US
Mail Address: 5856 Wending Dr, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Moses Suzette Agent 5856 Wending Dr, JACKSONVILLE, FL, 32244

President

Name Role Address
MOSES SUZETTE President 5856 Wending Dr, JACKSONVILLE, FL, 32244

Director

Name Role Address
MOSES SUZETTE Director 5856 Wending Dr, JACKSONVILLE, FL, 32244
MOSES RENISHA Director 5856 Wending Dr, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
MOSES RENISHA Vice President 5856 Wending Dr, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
MOSES RENISHA Secretary 5856 Wending Dr, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-28 5856 Wending Dr, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2020-06-28 5856 Wending Dr, JACKSONVILLE, FL 32244 No data
REGISTERED AGENT NAME CHANGED 2020-06-28 Moses, Suzette No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 5856 Wending Dr, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-08-02
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-06-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-07-12
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State