Search icon

"THE 9" DRUM CORPS INC. - Florida Company Profile

Company Details

Entity Name: "THE 9" DRUM CORPS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

"THE 9" DRUM CORPS INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit 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: 29 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N15000007479
FEI/EIN Number 47-4693507

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

Address: 1682 NW 192ND TER, MIAMI, FL 33169
Mail Address: 1682 NW 192ND TER, MIAMI, FL 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER, LEJUANE Agent 1682 NW 192ND TER, MIAMI, FL 33169
WHEELER, LEJUANE President 1682 NW 192ND TER, MIAMI, FL 33169
Wheeler, Gina Vice President 1682 NW 192ND TER, MIAMI, FL 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 1682 NW 192ND TER, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1682 NW 192ND TER, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-04-25 1682 NW 192ND TER, MIAMI, FL 33169 -
REINSTATEMENT 2016-11-02 - -
REGISTERED AGENT NAME CHANGED 2016-11-02 WHEELER, LEJUANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-04-14
ANNUAL REPORT 2018-08-31
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-11-02
Domestic Non-Profit 2015-07-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State