Search icon

LA DRONES, INC.

Company Details

Entity Name: LA DRONES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 May 1975 (50 years ago)
Date of dissolution: 02 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: 732728
FEI/EIN Number 59-6607251
Address: 90- 4TH STREET, EAGLE LAKE, FL 33839-0765
Mail Address: P.O. BOX 765, EAGLE LAKE, FL 33839-0765
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS, RANSOM B Agent 3002 AVE G, NW, WINTER HAVEN, FL 33880

Director

Name Role Address
CARLISI, CHARLES Director 370 ECHO E., LAKE ALFRED, FL 33850
RICHARDS, RANSOM B Director 3002 AVENUE G NW, WINTER HAVEN, FL 33880
HILL, LLOYD W Director 2125 LAKE HAMILTON DR. W., WINTER HAVEN, FL 33881
TOWLE, GREG Director 940 8TH STREET, NW WINTER HAVEN, FL 33881
DAVIS, JAMES R Director RT. 1 BOX 151 M, ELK GARDEN, WV 26717
SATTERFIELD, DEAN Director 330 LAKE SHORE WAY N, LAKE ALFRED, FL 33850

Vice President

Name Role Address
RICHARDS, RANSOM B Vice President 3002 AVENUE G NW, WINTER HAVEN, FL 33880

Treasurer

Name Role Address
RICHARDS, RANSOM B Treasurer 3002 AVENUE G NW, WINTER HAVEN, FL 33880

President

Name Role Address
HILL, LLOYD W President 2125 LAKE HAMILTON DR. W., WINTER HAVEN, FL 33881

Secretary

Name Role Address
TOWLE, GREG Secretary 940 8TH STREET, NW WINTER HAVEN, FL 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-02 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-04 RICHARDS, RANSOM B No data
CHANGE OF PRINCIPAL ADDRESS 1999-07-09 90- 4TH STREET, EAGLE LAKE, FL 33839-0765 No data
CHANGE OF MAILING ADDRESS 1999-07-09 90- 4TH STREET, EAGLE LAKE, FL 33839-0765 No data
REGISTERED AGENT ADDRESS CHANGED 1984-05-14 3002 AVE G, NW, WINTER HAVEN, FL 33880 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-02
ANNUAL REPORT 2014-06-30
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-05-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State