Entity Name: | DRS WHOLESALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRS WHOLESALERS, 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: | 01 Apr 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P13000029558 |
FEI/EIN Number |
46-2427347
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1747 N. Woodland Blvd., DELAND, FL, 32720, US |
Mail Address: | 1747 N. Woodland Blvd., DELAND, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIFORD TRACY | President | 96 ZEPHYR LILY TRAIL, PALM COAST, FL, 32164 |
WILLIFORD TRACY | Treasurer | 96 ZEPHYR LILY TRAIL, PALM COAST, FL, 32164 |
WILLIFORD TRACY | Director | 96 ZEPHYR LILY TRAIL, PALM COAST, FL, 32164 |
BAUER KIRK TESQ. | Agent | 223 S. WOODLAND BOULEVARD, DELAND, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000128363 | PAPA T'S RVS | EXPIRED | 2019-12-04 | 2024-12-31 | - | 1747 N. WOODLAND BLVD., DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2019-01-28 | - | - |
AMENDMENT | 2019-01-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-01 | 1747 N. Woodland Blvd., DELAND, FL 32720 | - |
CHANGE OF MAILING ADDRESS | 2018-04-01 | 1747 N. Woodland Blvd., DELAND, FL 32720 | - |
AMENDMENT | 2015-05-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000061838 | ACTIVE | 2022 11796 CIDL | VOLUSIA COUNTY CIRCUIT COURT | 2023-01-23 | 2028-02-13 | $45913.43 | ELMER TRAISER AND MELODY ANN TRAISTER, 5884 JOHNSTON COURT, CLIMAX, NC 27233 |
J21000456040 | ACTIVE | 1000000899971 | VOLUSIA | 2021-09-03 | 2041-09-08 | $ 21,390.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J21000155899 | TERMINATED | 1000000882580 | VOLUSIA | 2021-03-31 | 2041-04-07 | $ 16,918.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
Reg. Agent Resignation | 2022-03-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2019-01-28 |
Amendment | 2019-01-03 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-03-06 |
Amendment | 2015-05-14 |
ANNUAL REPORT | 2015-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6504187308 | 2020-04-30 | 0491 | PPP | 1747 NORTH WOODLAND BLVD., DELAND, FL, 32720-1806 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State