Search icon

DRAKE BEAM MORIN, INC. - Florida Company Profile

Company Details

Entity Name: DRAKE BEAM MORIN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Sep 1984 (41 years ago)
Date of dissolution: 11 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Jan 2012 (13 years ago)
Document Number: P03357
FEI/EIN Number 132641235

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

Address: 258 SOUTHHALL LANE, STE 450, MAITLAND, FL, 32751, US
Mail Address: 258 SOUTHHALL LANE, 450, MAITLAND, FL, 32571, US
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
JONES PAMELA Secretary 258 SOUTHHALL LANE STE 450, MAITLAND, FL, 32751
JONES PAMELA Vice President 258 SOUTHHALL LANE STE 450, MAITLAND, FL, 32751
GASPARINI ROBERT President 750 3RD AVE 28TH FLOOR, NEW YORK, NY, 10017
GASPARINI ROBERT Director 750 3RD AVE 28TH FLOOR, NEW YORK, NY, 10017
KING TODD Chief Financial Officer 258 SOUTHALL LN STE 450, MAITLAND, FL, 32751
KING TODD Director 258 SOUTHALL LN STE 450, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-11 - -
CHANGE OF MAILING ADDRESS 2012-01-11 258 SOUTHHALL LANE, STE 450, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-10 258 SOUTHHALL LANE, STE 450, MAITLAND, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000522960 TERMINATED 1000000606735 ORANGE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001092512 TERMINATED 1000000379024 ORANGE 2012-11-29 2022-12-28 $ 393.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
WITHDRAWAL 2012-01-11
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-02-08
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-10
ANNUAL REPORT 2003-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State