Search icon

DROP OUT INC - Florida Company Profile

Company Details

Entity Name: DROP OUT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DROP OUT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000059377
FEI/EIN Number 20-4770887

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

Address: 316 lake brittany dr, lake mary, FL, 32746, US
Mail Address: 316 lake brittany dr, lake mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN PHILLIP Vice President 108 saint john landing, winter springs, FL, 32708
HUFFMAN MARK Vice President 316 LAKE BRITTANY DR, LAKE MARY, FL, 32746
WETMORE JASON Vice President 817 WESTPORT DR, ROCKLEDGE, FL, 32955
HUFFMAN MARK Agent 316 lake brittany dr, lake mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 316 lake brittany dr, lake mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-02-06 316 lake brittany dr, lake mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 316 lake brittany dr, lake mary, FL 32746 -
AMENDMENT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-09-27 HUFFMAN, MARK -
REINSTATEMENT 2013-08-13 - -
PENDING REINSTATEMENT 2013-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-08-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State