Entity Name: | DREW NICE CUTS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 19 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Dec 2020 (4 years ago) |
Document Number: | P16000035194 |
FEI/EIN Number | 81-2277851 |
Address: | 116 NE 2nd Street, BOCA RATON, FL, 33432, US |
Mail Address: | 8118 Tortuga Ln, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Browdy Richard L | Agent | 2857 Oak Park Cir., Davie, FL, 33328 |
Name | Role | Address |
---|---|---|
PLAZA ANDREW R | President | 8118 Tortuga Ln, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 2857 Oak Park Cir., Davie, FL 33328 | No data |
REINSTATEMENT | 2020-12-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-19 | 116 NE 2nd Street, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2020-12-19 | 116 NE 2nd Street, BOCA RATON, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2020-12-19 | Browdy, Richard L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-22 |
REINSTATEMENT | 2020-12-19 |
Domestic Profit | 2016-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State