Search icon

DRACHM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DRACHM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRACHM GROUP, 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: 21 Feb 2011 (14 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: P11000018296
FEI/EIN Number 27-5103008

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

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

Key Officers & Management

Name Role Address
HALL LARRY L President 711 Saint Croix Cove, Niceville, FL, 32578
HALL KIM E Vice President 711 Saint Croix Cove, Niceville, FL, 32578
HALL KIM E Secretary 711 Saint Croix Cove, Niceville, FL, 32578
HALL LARRY L Agent 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 - 4516 HWY 20E, #204, NICEVILLE, FL, 32578
G12000048542 MYEARPIECE.COM EXPIRED 2012-05-25 2017-12-31 - P.O. BOX 644, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-21 711 SAINT CROIX COVE, NICEVILLE, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 711 SAINT CROIX COVE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 711 Saint Croix Cove, Niceville, FL 32578 -

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 Apr 2025

Sources: Florida Department of State