Search icon

ROBERT DREW CUSTOM BUILDERS, INC.

Company Details

Entity Name: ROBERT DREW CUSTOM BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (4 years ago)
Document Number: P96000058169
FEI/EIN Number 650690463
Address: 1101 Northwest 9th Street, Boca Raton, FL, 33486, US
Mail Address: 1101 NW 9th Street, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRANKEL ROBERT D Agent 1101 NW 9th Street, BOCA RATON, FL, 33486

President

Name Role Address
FRANKEL ROBERT D President 1101 NW 9th Street, BOCA RATON, FL, 33486

Director

Name Role Address
FRANKEL ROBERT D Director 1101 NW 9th Street, BOCA RATON, FL, 33486

Manager

Name Role Address
Conway Patti Manager 617 Windward Circle N, Boynton Beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 1101 Northwest 9th Street, Boca Raton, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2020-10-13 FRANKEL, ROBERT D No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 1101 NW 9th Street, BOCA RATON, FL 33486 No data
CHANGE OF MAILING ADDRESS 2014-03-30 1101 Northwest 9th Street, Boca Raton, FL 33486 No data
CANCEL ADM DISS/REV 2010-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State