Search icon

DRUM MUFF, INC.

Company Details

Entity Name: DRUM MUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Jun 2014 (11 years ago)
Date of dissolution: 08 Jan 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jan 2025 (a month ago)
Document Number: P14000050204
FEI/EIN Number 37-1759983
Address: 2360 CLARK STREET, UNIT E, APOPKA, FL, 32703, US
Mail Address: 2360 CLARK STREET, UNIT E, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rachiele Dino F Agent 2360 Clark Street Unit E, Apopka, FL, 32703

President

Name Role Address
RACHIELE DINO President 2360 CLARK STREET, UNIT E, APOPKA, FL, 32703

Director

Name Role Address
RACHIELE DINO Director 2360 CLARK STREET, UNIT E, APOPKA, FL, 32703

Vice President

Name Role Address
SALERNO LISA Vice President 2360 CLARK STREET, UNIT E, APOPKA, FL, 32703

Secretary

Name Role Address
SALERNO LISA Secretary 2360 CLARK STREET, UNIT E, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 2360 Clark Street Unit E, Apopka, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 2360 CLARK STREET, UNIT E, APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2019-04-01 2360 CLARK STREET, UNIT E, APOPKA, FL 32703 No data
REGISTERED AGENT NAME CHANGED 2017-01-07 Rachiele, Dino F No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State