Search icon

DRYMENSION, INC. - Florida Company Profile

Company Details

Entity Name: DRYMENSION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRYMENSION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Mar 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 1995 (30 years ago)
Document Number: P95000022286
FEI/EIN Number 650561141

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

Mail Address: 359 Villa Dr S, Atlantis, FL, 33462, US
Address: 359 Villa Dr. S, Atlantis, FL, 33462, US
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUTHIER MARIE NATHALIES Director 359 Villa Dr S, Atlantis, FL, 33462
ROUTHIER MARIE NATHALIES President 359 Villa Dr S, Atlantis, FL, 33462
ROUTHIER MARIE NATHALIES Secretary 359 Villa Dr S, Atlantis, FL, 33462
ROUTHIER MARIE NATHALIES Agent 359 Villa Dr S, Atlantis, FL, 33462

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 359 Villa Dr. S, Atlantis, FL 33462 -
CHANGE OF MAILING ADDRESS 2023-02-20 359 Villa Dr. S, Atlantis, FL 33462 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 359 Villa Dr S, Atlantis, FL 33462 -
REGISTERED AGENT NAME CHANGED 2012-01-30 ROUTHIER, MARIE NATHALIE S -
AMENDMENT 1995-06-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000883018 LAPSED 2013 CC 003444 MB PALM BEACH COUNTY COUNTY CIV 2013-04-30 2018-05-07 $7,746.92 ALLIED FASTENER AND TOOL, INC., 1130 NORTH G STREET, LAKE WORTH, FL 33460

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State