Search icon

DRAMATIC FLAIR INC. - Florida Company Profile

Company Details

Entity Name: DRAMATIC FLAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAMATIC FLAIR 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: 22 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P03000008130
FEI/EIN Number 020668926

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

Address: 3611 RICHMOND STREET, JACKSONVILLE, FL, 32205, US
Mail Address: 3611 RICHMOND STREET, JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLEY FRANCES Director 1874 EDGEWOOD AVE. S., JACKSONVILLE, FL, 32205
POLLEY FRANCES President 1874 EDGEWOOD AVE. S., JACKSONVILLE, FL, 32205
CAVIN MARGARET Director 3611 RICHMOND ST., JACKSONVILLE, FL, 32205
CAVIN MARGARET Treasurer 3611 RICHMOND ST., JACKSONVILLE, FL, 32205
HAMPTON DARLENE Director 4675 ARLON LANE, JACKSONVILLE, FL, 32210
HAMPTON DARLENE Secretary 4675 ARLON LANE, JACKSONVILLE, FL, 32210
HAMPTON WADE MCK E Agent 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-10 3611 RICHMOND STREET, JACKSONVILLE, FL 32205 -
REGISTERED AGENT NAME CHANGED 2010-05-10 HAMPTON, WADE MCK ESQ -
REGISTERED AGENT ADDRESS CHANGED 2010-05-10 4348 SOUTHPOINT BLVD., SUITE 101, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2010-05-10 3611 RICHMOND STREET, JACKSONVILLE, FL 32205 -
CANCEL ADM DISS/REV 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State