Search icon

DRW ENVIRONMENTAL SERVICES, INC.

Company Details

Entity Name: DRW ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P93000024759
FEI/EIN Number NOT APPLICABLE
Address: 9951 ATLANTIC BLVD, STE 119, JACKSONVILLE, FL, 32225, US
Mail Address: 9951 ATLANTIC BLVD, STE 119, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CAPWELL WES Agent 9536 PRINCETON SQUARE BLVD., JACKSONVILLE, FL, 32256

President

Name Role Address
CAPWELL WES President 9536 PINCETON SQUARE BLVD., STE. 1705, JACKSONVILLE, FL, 32256
BRAGG DAVID A President 9536 PRINSTON SQ BLVD #905, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
BRAGG DAVID A Treasurer 9536 PRINSTON SQ BLVD #905, JACKSONVILLE, FL, 32256

Vice President

Name Role Address
BRAGG DAVID A Vice President 9536 PRINSTON SQ BLVD #905, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 1995-11-07 9536 PRINCETON SQUARE BLVD., STE. 1705, JACKSONVILLE, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-27 9951 ATLANTIC BLVD, STE 119, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 1994-06-27 9951 ATLANTIC BLVD, STE 119, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 1994-06-27 CAPWELL, WES No data

Documents

Name Date
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-09-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State