Search icon

CHRIS DRURY INC.

Company Details

Entity Name: CHRIS DRURY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000031666
FEI/EIN Number 59-3179468
Address: 1090 WYNN ST, SANFORD, FL 32773
Mail Address: 1090 WYNN ST, SANFORD, FL 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
DRURY, CHRISTOPHER Agent 1090 WYNN ST, SANFORD, FL 32773

President

Name Role Address
DRURY, CHRISTOPHER President 1090 WYNN STR, SANFORD, FL 32773

Vice President

Name Role Address
DRURY, CHRISTOPHER Vice President 1090 WYNN STR, SANFORD, FL 32773

Treasurer

Name Role Address
DRURY, CHRISTOPHER Treasurer 1090 WYNN STR, SANFORD, FL 32773

Secretary

Name Role Address
DRURY, CHRISTOPHER Secretary 1090 WYNN STR, SANFORD, FL 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081532 THE HOSE MAN EXPIRED 2014-08-07 2019-12-31 No data 1090 WYNN ST., SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 1090 WYNN ST, SANFORD, FL 32773 No data
CHANGE OF MAILING ADDRESS 2006-03-24 1090 WYNN ST, SANFORD, FL 32773 No data
NAME CHANGE AMENDMENT 1996-02-13 CHRIS DRURY INC. No data

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State