Search icon

THE DRAFTING BOARD, INC. - Florida Company Profile

Company Details

Entity Name: THE DRAFTING BOARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DRAFTING BOARD, 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: 07 Mar 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000033225
FEI/EIN Number 204463280

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

Address: 6008 LEEDS COURT, PACE, FL, 32571
Mail Address: 6008 LEEDS COURT, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALDERS EDWARD L Director 6008 LEEDS COURT, PACE, FL, 32571
WALDERS EDWARD L President 6008 LEEDS COURT, PACE, FL, 32571
WALDERS CORA E Vice President 6008 LEEDS COURT, PACE, FL, 32571
WALDERS EDWARD L Agent 6008 LEEDS COURT, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 6008 LEEDS COURT, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2008-01-15 6008 LEEDS COURT, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 6008 LEEDS COURT, PACE, FL 32571 -

Documents

Name Date
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-02-07
Domestic Profit 2006-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State