Search icon

DRAPER, INC.

Company Details

Entity Name: DRAPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Sep 1993 (31 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P93000063728
FEI/EIN Number 650439296
Address: 693 SEAVIEW CT, A-407, MARCO ISLAND, FL, 34145, US
Mail Address: 693 SEAVIEW CT, A-407, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DRAPER THOMAS F Agent 693 SEAVIEW CT, MARCO ISLAND, FL, 34145

President

Name Role Address
DRAPER THOMAS F President 693 SEAVIEW CT., A-407, MARCO ISLAND, FL

Treasurer

Name Role Address
DRAPER THOMAS F Treasurer 693 SEAVIEW CT., A-407, MARCO ISLAND, FL

Vice President

Name Role Address
DRAPER BONNIE J Vice President 693 SEAVIEW CT., A-407, MARCO ISLAND, FL
DRAPER TODD Vice President 693 SEAVIEW CT., A-407, MARCO ISLAND, FL

Secretary

Name Role Address
DRAPER BONNIE J Secretary 693 SEAVIEW CT., A-407, MARCO ISLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-05-14 DRAPER, THOMAS F No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-14 693 SEAVIEW CT, A-407, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-15 693 SEAVIEW CT, A-407, MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 1997-05-15 693 SEAVIEW CT, A-407, MARCO ISLAND, FL 34145 No data
REINSTATEMENT 1994-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State