Search icon

DRILL CORP - Florida Company Profile

Company Details

Entity Name: DRILL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRILL CORP 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000070734
FEI/EIN Number 46-4193494

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

Address: 11202 Copper Shores Ln., Richmond, TX, 77406, US
Mail Address: 11202 Copper Shores Ln., Richmond, TX, 77406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERTO J IBARRA, PA Agent 7791 NW 46 St, DORAL, FL, 33166
Castellano Leal Ender President 11202 Copper Shores Ln., Richmond, TX, 77406
Perez De Castellano Maria A Vice President 11202 Copper Shores Ln., Richmond, TX, 77406

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-18 11202 Copper Shores Ln., Richmond, TX 77406 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-18 11202 Copper Shores Ln., Richmond, TX 77406 -
REINSTATEMENT 2023-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 7791 NW 46 St, SUITE 311, DORAL, FL 33166 -
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000347631 TERMINATED 1000000826112 BROWARD 2019-05-08 2039-05-15 $ 4,002.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-05-18
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-11-17
REINSTATEMENT 2016-10-10
REINSTATEMENT 2015-01-26
Domestic Profit 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State