Search icon

DRP SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DRP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRP SERVICES, 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: 27 Dec 2004 (20 years ago)
Date of dissolution: 03 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2012 (13 years ago)
Document Number: P04000172461
FEI/EIN Number 161712617

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

Address: 1953 MAGNOLIA CIRCLE, TAVARES, FL, 32778
Mail Address: 1953 MAGNOLIA CIRCLE, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELL DONALD R Director 1953 MAGNOLIA CIRCLE, TAVARES, FL, 32778
GOLDIE NANCY R Director 454 FRIARS HEAD DRIVE, SUWANEE, GA, 30024
PELL KEVIN D Director 2665 EVERGREEN EVE CROSSING, DACULA, GA, 30019
PELL DONALD R Agent 1953 MAGNOLIA CIRCLE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2005-12-08 1953 MAGNOLIA CIRCLE, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2005-12-08 1953 MAGNOLIA CIRCLE, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2005-12-08 1953 MAGNOLIA CIRCLE, TAVARES, FL 32778 -

Documents

Name Date
Voluntary Dissolution 2012-01-03
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-12-21
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-01-23
Reg. Agent Change 2005-12-08
Domestic Profit 2004-12-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State