Search icon

DRRC, INC - Florida Company Profile

Company Details

Entity Name: DRRC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRRC, 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: 29 Jul 2005 (20 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: P05000106152
FEI/EIN Number 203224079

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

Address: 2561 MOODY BLVD, FLAGLER BEACH, FL, 32136
Mail Address: 2561 MOODY BLVD, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNA TOFAL President 2561 MOODY BLVD, FLAGLER BEACH, FL, 32136
Bradshaw James Agent 33 Felter Ln, Palm Cost, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 Bradshaw, James -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 33 Felter Ln, Palm Cost, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 2561 MOODY BLVD, FLAGLER BEACH, FL 32136 -
CHANGE OF MAILING ADDRESS 2009-04-08 2561 MOODY BLVD, FLAGLER BEACH, FL 32136 -
AMENDMENT 2006-01-17 - -

Documents

Name Date
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
Off/Dir Resignation 2010-10-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State