Search icon

DRAKE MILLIONS CORP - Florida Company Profile

Company Details

Entity Name: DRAKE MILLIONS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAKE MILLIONS 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: 17 Mar 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000023756
FEI/EIN Number 46-5104910

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

Address: 4301 Pinewood Ave, West palm beach, FL, 33407, US
Mail Address: 4301 Pinewood Ave, West palm beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Francis Ramesh K President 4301 Pinewood Ave, West palm beach, FL, 33407
FRANCIS RAMESH Agent 4301 Pinewood Ave, West palm beach, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 4301 Pinewood Ave, West palm beach, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 4301 Pinewood Ave, West palm beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2021-04-01 4301 Pinewood Ave, West palm beach, FL 33407 -
REGISTERED AGENT NAME CHANGED 2021-04-01 FRANCIS, RAMESH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-04-01
Domestic Profit 2014-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State