Search icon

DRUCKMAN'S CARPET SERVICE, INC.

Company Details

Entity Name: DRUCKMAN'S CARPET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2009 (16 years ago)
Document Number: V32010
FEI/EIN Number 59-3115933
Address: % RICHARD DRUCKMAN, 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129
Mail Address: % RICHARD DRUCKMAN, 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DRUCKMAN, RICHARD Agent 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129

Secretary

Name Role Address
RIGGLE, GREG A Secretary 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129
DRUCKMAN, RICHARD Secretary 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129

President

Name Role Address
DRUCKMAN, RICHARD President 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129

Director

Name Role Address
DRUCKMAN, RICHARD Director 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129

Treasurer

Name Role Address
DRUCKMAN, RICHARD Treasurer 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129 No data
AMENDMENT 2009-02-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 % RICHARD DRUCKMAN, 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129 No data
CHANGE OF MAILING ADDRESS 2002-04-21 % RICHARD DRUCKMAN, 1016 SANDY TERRACE CT., PORT ORANGE, FL 32129 No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State