Entity Name: | DRYFAST CLEANING AND RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRYFAST CLEANING AND RESTORATION, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Apr 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P99000040422 |
FEI/EIN Number |
593574800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2515 INDIAN RIVER DR., COCOA, FL, 32922 |
Mail Address: | P.O. BOX 238352, COCOA, FL, 32923 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINGER FINDLAY J | President | 2515 INDIAN RIVER DR, COCOA, FL, 32922 |
DINGER FINDLAY J | Agent | 2515 INDIAN RIVER DR, COCOA, FL, 32922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-21 | 2515 INDIAN RIVER DR., COCOA, FL 32922 | - |
CHANGE OF MAILING ADDRESS | 2007-09-21 | 2515 INDIAN RIVER DR., COCOA, FL 32922 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-09-09 | 2515 INDIAN RIVER DR, COCOA, FL 32922 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07900000880 | LAPSED | 04-CA1716-15-W | 18TH JUD CIR CRT SEMINOLE CTY | 2006-04-12 | 2012-03-16 | $140051.03 | R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., 500 COLLEGE BOULEVARD, SUITE 201, OVERLAND PARK, KS 66211 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-11-07 |
ANNUAL REPORT | 2008-01-04 |
ANNUAL REPORT | 2007-09-21 |
ANNUAL REPORT | 2006-06-23 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-30 |
ANNUAL REPORT | 2004-07-07 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-09-09 |
ANNUAL REPORT | 2001-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State