Entity Name: | THE DRAGE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE DRAGE CORPORATION 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: | 12 Jun 1959 (66 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | 224765 |
FEI/EIN Number |
590871113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 706 WEST FIRST ST, SANFORD, FL, 32771 |
Mail Address: | 706 WEST FIRST ST, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAGE THOMAS B | Chief Executive Officer | 351 N DOVER CT, HEATHROW, FL, 32746 |
DRAGE JOHN E | Agent | 706 WEST FIRST ST, SANFORD, FL, 32771 |
DRAGE, JOANNE R | Secretary | 351 N DOVER CT, HEATHROW, FL, 32746 |
DRAGE, JOANNE R | Treasurer | 351 N DOVER CT, HEATHROW, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-25 | 706 WEST FIRST ST, SANFORD, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 706 WEST FIRST ST, SANFORD, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-25 | DRAGE, JOHN EP | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-25 | 706 WEST FIRST ST, SANFORD, FL 32771 | - |
AMENDMENT AND NAME CHANGE | 1999-09-24 | THE DRAGE CORPORATION | - |
NAME CHANGE AMENDMENT | 1979-12-03 | CLIFTON CONSOLIDATED CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001209831 | TERMINATED | 08-17626 | HILLSBOROUGH CTY COURT | 2009-05-08 | 2014-05-22 | $4,836.76 | CONSOLIDATED ELECTRICAL DISTRIBUTORS, INC., P.O. BOX 280179, TAMPA, FL 33682 |
J09001175131 | LAPSED | 2008-CC-6214 | CTY CT 5TH JUD CIR LAKE CTY | 2009-03-31 | 2014-04-23 | $12,526.91 | CITY ELECTRIC SUPPLY COMPANY, 6827 N ORANGE BLOSSOM TRAIL SUITE 2, ORLANDO, FL 32810 |
J09000707819 | LAPSED | 08001662 (SP) | CHARLOTTE CTY. CT. | 2009-01-28 | 2014-02-24 | $6,265.11 | GRAYBAR ELECTRIC COMPANY, INC., 3121 EVANS AVE., FT. MYERS, FL 33901 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-03-16 |
REINSTATEMENT | 2008-09-30 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-04-02 |
ANNUAL REPORT | 2003-04-21 |
ANNUAL REPORT | 2002-04-18 |
ANNUAL REPORT | 2001-03-16 |
ANNUAL REPORT | 2000-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State