Search icon

DRUMM ENTERPRISE HOLDINGS, INC - Florida Company Profile

Company Details

Entity Name: DRUMM ENTERPRISE HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUMM ENTERPRISE HOLDINGS, 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 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P10000078086
FEI/EIN Number 273721465

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

Address: 6175 NW 153 ST, S/201, MIAMI LAKES, FL, 33014, US
Mail Address: 6175 NW 153 ST, S/201, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMM BRUCE President 35 EAST ACRE DRIVE, PLANTATION, FL, 33317
LEHMANN RICHARD C Chairman 6175 NW 153 ST SUITE 201, MIAMI LAKES, FL, 33014
LEHMANN RICHARD C Secretary 6175 NW 153 ST SUITE 201, MIAMI LAKES, FL, 33014
LEHMANNQ RICHARD Agent 6175 NW 153 ST, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000115819 DE HOLDINGS, INC. EXPIRED 2010-12-17 2015-12-31 - PO BOX 15877, PLANTATION, FL, 33318

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 6175 NW 153 ST, S/201, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-20 6175 NW 153 ST, S/201, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-04-20 LEHMANNQ, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 6175 NW 153 ST, S/201, MIAMI LAKES, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State