Entity Name: | DRUG FREE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 15 Jun 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2021 (3 years ago) |
Document Number: | N26954 |
FEI/EIN Number |
592962440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1016 E. NORTH BLVD., LEESBURG, FL, 34748, US |
Mail Address: | P.O. BOX 491077, LEESBURG, FL, 34749, US |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITCHELL RUBY | President | 7633 Park Hill Ave, LEESBURG, FL, 34748 |
MITCHELL PERNELL | Vice President | 1014 E. North Blvd, Leesburg, FL, 34778 |
MITCHELL PERNELL | Director | 1014 E. North Blvd, Leesburg, FL, 34778 |
BRIEN BOWERS | Treasurer | 202 WATERS EDGE DRIVE, LEESBURG, FL, 34748 |
BRIEN BOWERS | Director | 202 WATERS EDGE DRIVE, LEESBURG, FL, 34748 |
WALKER KENEA | Director | P.O. BOX 491077, LEESBURG, FL, 34749 |
MITCHELL RUBY | Agent | 1016 E. NORTH BLVD., LEESBURG, FL, 34748 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000053685 | ALPHAWINGS BEGINING CENTER | EXPIRED | 2012-06-06 | 2017-12-31 | - | P O BOX 491077, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-16 | 1016 E. NORTH BLVD., LEESBURG, FL 34748 | - |
REINSTATEMENT | 2021-12-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-16 | 1016 E. NORTH BLVD., LEESBURG, FL 34748 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-16 | MITCHELL, RUBY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-02 | 1016 E. NORTH BLVD., LEESBURG, FL 34748 | - |
REINSTATEMENT | 1997-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-28 |
REINSTATEMENT | 2021-12-16 |
ANNUAL REPORT | 2018-05-04 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State