Search icon

ORLANDO DRUM CO. - Florida Company Profile

Company Details

Entity Name: ORLANDO DRUM CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORLANDO DRUM CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 1973 (52 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: 415893
FEI/EIN Number 591431819

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4880 HOFFNER AVE, ORLANDO, FL, 32812, US
Mail Address: 4880 HOFFNER AVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hackley Keith E Director 3500 Clemwood Drive, Orlando, FL, 32803
Hackley Keith E President 3500 Clemwood Drive, Orlando, FL, 32803
Simpson Ed Vice President 3330 Northglen Drive, ORLANDO, FL, 32806
Ernest Rick Vice President 1283 Estancia Woods Loop, Windamere, FL, 34786
HACKLEY KEITH Agent 4880 HOFFNER AVE, ORLANDO, FL, 32812

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013530 POLYPRO RECYCLING EXPIRED 2015-02-06 2020-12-31 - 4880 HOFFNER AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2016-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-12 4880 HOFFNER AVE, ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 1998-05-12 4880 HOFFNER AVE, ORLANDO, FL 32812 -
REGISTERED AGENT NAME CHANGED 1998-05-12 HACKLEY, KEITH -
REGISTERED AGENT ADDRESS CHANGED 1998-05-12 4880 HOFFNER AVE, ORLANDO, FL 32812 -
NAME CHANGE AMENDMENT 1974-08-22 ORLANDO DRUM CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000592348 TERMINATED 1000000304176 ORANGE 2012-08-27 2032-09-12 $ 7,148.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2690237108 2020-04-11 0491 PPP 4880 HOFFNER AVE, ORLANDO, FL, 32812-2310
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320837
Loan Approval Amount (current) 320837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32812-2310
Project Congressional District FL-09
Number of Employees 43
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 324036.46
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State