Entity Name: | DRESSER REAL ESTATE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRESSER REAL ESTATE, 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: | 26 Sep 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P94000071601 |
FEI/EIN Number |
020413707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3230 Calusa St, MIAMI, FL, 33133, US |
Mail Address: | 3230 Calusa Street, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRESSER SHARON L | President | 3230 Calusa Street, Miami, FL, 33131 |
Dresser Janet | Manager | 3230 Calusa Street, Miami, FL, 33133 |
DRESSER SHARON L | Agent | 3230 Calusa St, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | 3230 Calusa St, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 3230 Calusa St, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 3230 Calusa St, Miami, FL 33133 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State