Entity Name: | DRAIN AWAY PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Nov 1998 (26 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P98000094493 |
FEI/EIN Number | 593542677 |
Address: | 1100 GODFREY AVE, BROOKSVILLE, FL, 34609 |
Mail Address: | 1100 GODFREY AVE, BROOKSVILLE, FL, 34609 |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPIECKER VERONICA L | Agent | 1100 GODFREY AVE, SPRING HILL, FL, 34609 |
Name | Role | Address |
---|---|---|
SPIECKER JOSEPH R | President | 1100 GODFREY AVE, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-10 | 1100 GODFREY AVE, BROOKSVILLE, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2004-03-10 | 1100 GODFREY AVE, BROOKSVILLE, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-11 | 1100 GODFREY AVE, SPRING HILL, FL 34609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-17 |
ANNUAL REPORT | 2004-03-10 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-05-11 |
ANNUAL REPORT | 2000-03-17 |
ANNUAL REPORT | 1999-04-15 |
Domestic Profit | 1998-11-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State