Search icon

DRS 2, INC. - Florida Company Profile

Company Details

Entity Name: DRS 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRS 2, 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: 17 Jan 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000008638
FEI/EIN Number 050551385

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

Address: 2132 AMESBURY CR, WELLINGTON, FL, 33414, US
Mail Address: 2132 AMESBURY CR, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER RICHARD A President 2132 AMESBURY CR, WELLINGTON, FL, 33414
WALKER RICHARD A Agent 1014 S. CONGRESS AVENUE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-02 2132 AMESBURY CR, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2016-12-02 2132 AMESBURY CR, WELLINGTON, FL 33414 -
NAME CHANGE AMENDMENT 2016-05-31 DRS 2, INC. -
REGISTERED AGENT NAME CHANGED 2004-01-07 WALKER, RICHARD A -
REGISTERED AGENT ADDRESS CHANGED 2004-01-07 1014 S. CONGRESS AVENUE, WEST PALM BEACH, FL 33406 -

Documents

Name Date
Name Change 2016-05-31
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-06-08
ANNUAL REPORT 2008-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State