Search icon

DRY-BRITE OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: DRY-BRITE OF TALLAHASSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRY-BRITE OF TALLAHASSEE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 1993 (32 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P93000070168
FEI/EIN Number 593194667

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 210 GOVERNMENT AVENUE, STE. A, NICEVILLE, FL, 32578
Mail Address: 210 GOVERNMENT AVENUE, STE. A, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOVANNONI JOHN Agent 5039-B LOUIVINIA DR., TALLAHASSEE, FL, 323118719
GILMORE, BARBARA PATD 210 GOVERNMENT AVE. STE. A, NICEVILLE, FL
GIOVANNONI, JOHN M.S. Vice President 5039-B LOUINIA DR., TALLAHASSEE, FL
GIOVANNONI, JOHN M.S. Treasurer 5039-B LOUINIA DR., TALLAHASSEE, FL
GIOVANNONI, JOHN M.S. Secretary 5039-B LOUINIA DR., TALLAHASSEE, FL
GIOVANNONI, JOHN M.S. Director 5039-B LOUINIA DR., TALLAHASSEE, FL
PERGL, DENISE Assistant Treasurer 5039-B LOUINIA DR., TALLAHASSEE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-04-28 GIOVANNONI, JOHN -

Date of last update: 03 Apr 2025

Sources: Florida Department of State