Search icon

D & R TESTING/LASER ENGRAVING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D & R TESTING/LASER ENGRAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: P96000045118
FEI/EIN Number 593402359
Address: 6399 142ND AVENUE NORTH SUITE 112, CLEARWATER, FL, 33760
Mail Address: 6399 142ND AVENUE NORTH SUITE 112, CLEARWATER, FL, 33760, US
ZIP code: 33760
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELIVEAU JEFFREY President 6399 142ND AVE. N, CLEARWATER, FL, 33760
BELIVEAU JEFFREY Vice President 6399 142ND AVE. N, CLEARWATER, FL, 33760
BELIVEAU JEFFREY Director 6399 142ND AVE. N, CLEARWATER, FL, 33760
BELIVEAU EDWARD President 6399 142ND AVE N, CLEARWATER, FL, 33760
BELIVEAU EDWARD Vice President 6399 142ND AVE N, CLEARWATER, FL, 33760
COOLBAUGH SHALENA President 6399 142ND AVE. N, CLEARWATER, FL, 33760
BELIVEAU EDWARD Director 6399 142ND AVE N, CLEARWATER, FL, 33760
HAMACHER STACY Director 6399 142ND AVE N, CLEARWATER, FL, 33760
HAMACHER STACY L Agent 6399 142ND AVENUE NORTH SUITE 112, CLEARWATER, FL, 33760
HAMACHER STACY President 6399 142ND AVE N, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-04 HAMACHER, STACY LEE -
CHANGE OF MAILING ADDRESS 2013-01-28 6399 142ND AVENUE NORTH SUITE 112, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 6399 142ND AVENUE NORTH SUITE 112, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2012-12-05 6399 142ND AVENUE NORTH SUITE 112, CLEARWATER, FL 33760 -
AMENDMENT 2012-03-30 - -
AMENDMENT 2010-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$30,200
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,391.27
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $30,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State