Search icon

DRUG FREE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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