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 |
Name | Role | Address |
---|---|---|
HALL LARRY L | Agent | 711 Saint Croix Cove, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
HALL LARRY L | President | 711 Saint Croix Cove, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
HALL KIM E | Vice President | 711 Saint Croix Cove, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
HALL KIM E | Secretary | 711 Saint Croix Cove, Niceville, FL, 32578 |
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 |
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 |
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