Search icon

DRL-CD CORPORATION

Company Details

Entity Name: DRL-CD CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 2019 (6 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: P19000013264
FEI/EIN Number 36-3136168
Address: 8805 TAMIAMI TRAIL N., UNIT 370, NAPLES, FL 34108
Mail Address: 8805 TAMIAMI TRAIL N., UNIT 370, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GONIS, NICHOLAS Agent 1190 WILDWOOD LAKE BLVD, UNIT 104, NAPLES, FL 34104

President

Name Role Address
DEGRANGE, CHARLES J President 8805 TAMIAMI TRAIL N. UNIT 370, NAPLES, FL 34108

Secretary

Name Role Address
DEGRANGE, LAURA Secretary 8805 TAMIAMI TRAIL N. UNIT 370, NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114044 BC EAST MANAGEMENT INC ACTIVE 2020-09-02 2025-12-31 No data 8805 TAMIAMI TRAIL N. #370, NAPLES, FL, 34108
G19000127816 BAY COLONY EXECUTIVE CENTER - EAST EXPIRED 2019-12-03 2024-12-31 No data 8805 N. TAMIAMI TRAIL, #370, NAPLES, FL, 34108
G19000127809 HCC MANAGEMENT INC. EXPIRED 2019-12-03 2024-12-31 No data 8805 N. TAMIAMI TRAIL, #370, NAPLES, FL, 34108
G19000127814 HAYDEN CORPORATE CENTER EXPIRED 2019-12-03 2024-12-31 No data 8805 N. TAMIAMI TRAIL, #370, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 No data No data
MERGER 2019-09-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000196469

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-19
Merger 2019-09-26
Domestic Profit 2019-02-07

Date of last update: 16 Feb 2025

Sources: Florida Department of State