Search icon

DRUMS AUTOBODY, INC.

Company Details

Entity Name: DRUMS AUTOBODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P01000113372
FEI/EIN Number 593760598
Address: 4045 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4045 GRAND BLVD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON LOIS Agent 5920 River Road, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
DRUM MICHAEL Director 4045 GRAND BLVD., NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 5920 River Road, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2012-03-16 4045 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
REINSTATEMENT 2012-03-16 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-16 ROBINSON, LOIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2008-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 4045 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001271633 LAPSED 08-30981-M HILLSBOROUGH CNTY CRT CIV DIV 2009-01-30 2014-07-15 $7,243.22 AKZO NOBEL COATINGS, INC., 525 W. VAN BUREN, 16TH FLOOR, CHICAGO, IN 60607

Documents

Name Date
ANNUAL REPORT 2013-04-16
REINSTATEMENT 2012-03-16
ANNUAL REPORT 2009-03-24
REINSTATEMENT 2008-02-01
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-08-09
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-27
Domestic Profit 2001-11-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State