Search icon

DRACHM GROUP, INC.

Company Details

Entity Name: DRACHM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Feb 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000018296
FEI/EIN Number 27-5103008
Address: 711 SAINT CROIX COVE, NICEVILLE, FL, 32578, US
Mail Address: 4516 HWY 20E, #204, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HALL LARRY L Agent 711 Saint Croix Cove, Niceville, FL, 32578

President

Name Role Address
HALL LARRY L President 711 Saint Croix Cove, Niceville, FL, 32578

Vice President

Name Role Address
HALL KIM E Vice President 711 Saint Croix Cove, Niceville, FL, 32578

Secretary

Name Role Address
HALL KIM E Secretary 711 Saint Croix Cove, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046135 TWO MEN AT WORK EXPIRED 2014-05-09 2019-12-31 No data 4516 HWY 20E, #204, NICEVILLE, FL, 32578
G12000048542 MYEARPIECE.COM EXPIRED 2012-05-25 2017-12-31 No data P.O. BOX 644, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-03-21 711 SAINT CROIX COVE, NICEVILLE, FL 32578 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 711 SAINT CROIX COVE, NICEVILLE, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 711 Saint Croix Cove, Niceville, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
Domestic Profit 2011-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State