Search icon

THE DREYER CORPORATION

Company Details

Entity Name: THE DREYER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Mar 1993 (32 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P93000015727
FEI/EIN Number 59-3174927
Address: 29 COLONIAL DR, COCOA BEACH, FL 32931
Mail Address: 29 COLONIAL DRIVE, COCOA BEACH, FL 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DREYER, ANGELA E Agent 29 COLONIAL DR., COCOA BEACH, FL 32931

President

Name Role Address
DREYER, DAVID President 29 COLONIAL DR., COCOA BEACH, FL 32931

Vice President

Name Role Address
CRESCITELLI, CHRISTOPHER Vice President 29 COLONIAL DR., COCOA BEACH, FL 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 29 COLONIAL DR, COCOA BEACH, FL 32931 No data
CHANGE OF MAILING ADDRESS 1996-04-29 29 COLONIAL DR, COCOA BEACH, FL 32931 No data
REGISTERED AGENT NAME CHANGED 1995-08-25 DREYER, ANGELA E No data
REGISTERED AGENT ADDRESS CHANGED 1995-08-25 29 COLONIAL DR., COCOA BEACH, FL 32931 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000638430 LAPSED 05-2012-SC-20069 BREVARD COUNTY COURTS 2012-10-04 2017-10-04 $5591.46 GRAPHIC REPRODUCTIONS, INC., 2214-B GARDEN STREET, TITUSVILLE, FLORIDA 32796

Documents

Name Date
Off/Dir Resignation 2012-02-13
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-03-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State