Search icon

DRAB INC. - Florida Company Profile

Company Details

Entity Name: DRAB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAB 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: 26 Feb 2002 (23 years ago)
Date of dissolution: 30 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2020 (5 years ago)
Document Number: P02000021687
FEI/EIN Number 371422261

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

Address: 1767 LEO LANE S, CLEARWATER, FL, 33755
Mail Address: 8416 JACKSON SPRINGS RD, TAMPA, FL, 33615, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRABIK STANISLAW President 8416 JACKSON SPRINGS ROAD, TAMPA, FL, 33615
DRABIK HALINA Vice President 8416 JACKSON SPRINGS ROAD, TAMPA, FL, 33615
DRABIK STANISLAW Agent 8416 JACKSON SPRINGS ROAD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-30 - -
CHANGE OF MAILING ADDRESS 2016-01-26 1767 LEO LANE S, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 1767 LEO LANE S, CLEARWATER, FL 33755 -
REGISTERED AGENT NAME CHANGED 2005-04-21 DRABIK, STANISLAW -
REGISTERED AGENT ADDRESS CHANGED 2005-04-21 8416 JACKSON SPRINGS ROAD, TAMPA, FL 33615 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State