Search icon

DRUMBLE III, INC. - Florida Company Profile

Company Details

Entity Name: DRUMBLE III, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUMBLE III, 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: 23 Mar 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P09000026663
FEI/EIN Number 264531914

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

Address: 2534 NE 10TH CT, HOMESTEAD, FL, 33033, US
Mail Address: 13746 S.W. 88TH STREET, MIAMI, FL, 33186, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMGOOLE VANESSA President 13746 S.W. 88TH STREET, MIAMI, FL, 33186
DRUMGOOLE VANESSA Director 13746 S.W. 88TH STREET, MIAMI, FL, 33186
DRUMGOOLE CHRISTOPHER Secretary 13746 S.W. 88TH STREET, MIAMI, FL, 33186
DRUMGOOLE CHRISTOPHER Director 13746 S.W. 88TH STREET, MIAMI, FL, 33186
DRUMGOOLE CHRISTOPHER Treasurer 13746 S.W. 88TH STREET, MIAMI, FL, 33186
DRUMGOOLE VANESSA Agent 13746 SW 88TH STREET, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108449 EDIBLE ARRANGEMENTS EXPIRED 2017-09-30 2022-12-31 - 2534 NE 10TH COURT, HOMESTEAD, FL, 33033
G09096900300 EDIBLE ARRANGEMENTS EXPIRED 2009-04-04 2014-12-31 - 1485 S. DIXIE HWY UNIT#106, FLORIDA CIRY, FL, 33034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-20 2534 NE 10TH CT, HOMESTEAD, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-15 13746 SW 88TH STREET, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001137857 TERMINATED 1000000198151 DADE 2010-12-15 2030-12-22 $ 615.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J10000996725 TERMINATED 1000000190629 DADE 2010-10-13 2030-10-20 $ 918.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-08-11
ANNUAL REPORT 2010-05-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State