Search icon

DRIFTWOOD RESORTS, INC. - Florida Company Profile

Company Details

Entity Name: DRIFTWOOD RESORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIFTWOOD RESORTS, 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: 09 Oct 1979 (46 years ago)
Date of dissolution: 22 Jan 1993 (32 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 1993 (32 years ago)
Document Number: 639136
FEI/EIN Number 591942184

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

Address: 400 BROADWAY, BOX 1091, CINCINNATI, OH, 45201-1091
Mail Address: 400 BROADWAY, BOX 1091, CINCINNATI, OH, 45201-1091
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
A. G. C. CO. Agent -
WUEBBLING, DONALD J. President 400 BROADWAY, CINCINNATI, OH
MORAND, ROBERT F. Vice President 400 BROADWAY, CINCINNATI, OH 0
MORAND, ROBERT F. Director 400 BROADWAY, CINCINNATI, OH 0
LANCASTER, J. THOMAS Treasurer 400 BROADWAY, CINCINNATI, OH
JONES, LESLIE, C Secretary 400 BROADWAY, CINCINNATI, OH
JONES, LESLIE, C Director 400 BROADWAY, CINCINNATI, OH
DRESSMAN, ROBERT, A Assistant Treasurer 400 BROADWAY, CINCINNATI, OH
GRIFFIN, WILLIAM D. Assistant Treasurer 400 BROADWAY
WUEBBLING, DONALD J. Director 400 BROADWAY, CINCINNATI, OH

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1993-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 400 BROADWAY, BOX 1091, CINCINNATI, OH 45201-1091 -
CHANGE OF MAILING ADDRESS 1992-07-01 400 BROADWAY, BOX 1091, CINCINNATI, OH 45201-1091 -
REGISTERED AGENT NAME CHANGED 1984-04-19 A.G.C. CO. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State