Search icon

DRUGNET-USA, INC. - Florida Company Profile

Company Details

Entity Name: DRUGNET-USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUGNET-USA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business 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: 25 May 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P01000052531
FEI/EIN Number 593735056

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

Address: 8976 HWY. 98, PORT ST. JOE, FL, 32456
Mail Address: PO BOX 1172, PORT ST. JOE, FL, 32457
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURHAM ROBERT I Chief Technical Officer 3835 BELAIR RD, AUGUSTA, GA, 30909
SCHUMAN RICK Director 603 MONROE AVE, CAPE CANAVERAL, FL, 32920
GOODRICH SUSAN A GMST 192 MONEY BAYOU DRIVE, PORT ST JOE, FL, 32456
RAMIREZ MAURICE A President 1200 PROVIDENCE BLVD, KISSIMMEE, FL, 34744
RAMIREZ MAURICE A Chief Marketing Officer 1200 PROVIDENCE BLVD, KISSIMMEE, FL, 34744
SADAKA RON Chief Executive Officer 8145 SWAPS WAY, PALM BEACH GARDENS, FL, 33418
AQUINO AMY I Chief Operating Officer 4842 CANAL DRIVE, LAKEWORTH, FL, 33463
SADAKA THOMAS A Agent 1401 N STONE STREET, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-05-21 - -
CHANGE OF MAILING ADDRESS 2002-04-19 8976 HWY. 98, PORT ST. JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2003-09-11
Amendment 2002-05-21
ANNUAL REPORT 2002-04-19
Domestic Profit 2001-05-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State