Search icon

DRUCO DEVELOPMENT CO., INC. - Florida Company Profile

Company Details

Entity Name: DRUCO DEVELOPMENT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Jan 2009 (16 years ago)
Document Number: F09000000055
FEI/EIN Number 431406786

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

Address: 13075 Manchester Road, SUITE 200, ST LOUIS, MO, 63131, US
Mail Address: 13075 Manchester Road, SUITE 200, ST LOUIS, MO, 63131, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
DRURY TIMOTHY M President 13075 Manchester Road, ST LOUIS, MO, 63131
DRURY TIMOTHY M Director 13075 Manchester Road, ST LOUIS, MO, 63131
POLLVOGT JACQUELINE D Vice President 13075 Manchester Road, ST LOUIS, MO, 63131
POLLVOGT JACQUELINE D Secretary 13075 Manchester Road, ST LOUIS, MO, 63131
POLLVOGT JACQUELINE D Director 13075 Manchester Road, ST LOUIS, MO, 63131
RIGHT ANTHONY C Vice President 13075 Manchester Road, ST LOUIS, MO, 63131
Warner Robert B Vice President 13075 Manchester Road, ST LOUIS, MO, 63131
Drury Charles LJr. Director 13075 Manchester Road, Suite 200, St. Louis, MO, 63131
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09043900152 DRUCO ACTIVE 2009-02-10 2029-12-31 - 13075 MANCHESTER ROAD, SUITE 200, ST. LOUIS, MO, 63131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 13075 Manchester Road, SUITE 200, ST LOUIS, MO 63131 -
CHANGE OF MAILING ADDRESS 2020-04-30 13075 Manchester Road, SUITE 200, ST LOUIS, MO 63131 -
REGISTERED AGENT NAME CHANGED 2011-08-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-08-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State