Search icon

D.R.S.& H. INC.

Company Details

Entity Name: D.R.S.& H. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jan 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P97000011060
FEI/EIN Number 65-0921929
Address: 1503 ANGLE ROAD, FT. PERICE, FL 34947
Mail Address: 1503 ANGLE ROAD, FT. PERICE, FL 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MUSTAFA, FERIAL Agent 349 N.W. TYLER AVENUE, PORT ST. LUCIE, FL 34983

President

Name Role Address
MUSTAFA, FERIAL President 349 N.W. TYLER AVENUE, PORT ST. LUCIE, FL 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-12-14 1503 ANGLE ROAD, FT. PERICE, FL 34947 No data
CHANGE OF MAILING ADDRESS 1998-12-14 1503 ANGLE ROAD, FT. PERICE, FL 34947 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000122310 LAPSED 56-05-CA-186-0C ST. LUCIE OCUNTY CIRCUIT COURT 2007-04-02 2012-04-27 $23,314.96 PREFERRED CAPITAL INC, 0NE CASCADE PLAZA, AKRON, OH 44308
J02000016133 LAPSED 0000484611 01478 01925 2002-01-11 2022-01-16 $ 6,362.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL349522363

Documents

Name Date
ANNUAL REPORT 2000-07-28
ANNUAL REPORT 1999-02-12
ANNUAL REPORT 1998-12-14
Domestic Profit Articles 1997-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State