Search icon

DRUMS AUTOBODY, INC. - Florida Company Profile

Company Details

Entity Name: DRUMS AUTOBODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUMS AUTOBODY, 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: 28 Nov 2001 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000113372
FEI/EIN Number 593760598

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

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

Key Officers & Management

Name Role Address
DRUM MICHAEL Director 4045 GRAND BLVD., NEW PORT RICHEY, FL, 34652
ROBINSON LOIS Agent 5920 River Road, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 5920 River Road, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2012-03-16 4045 GRAND BLVD, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2012-03-16 - -
REGISTERED AGENT NAME CHANGED 2012-03-16 ROBINSON, LOIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-27 4045 GRAND BLVD, NEW PORT RICHEY, FL 34652 -

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 Apr 2025

Sources: Florida Department of State