Search icon

DRADEL ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DRADEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRADEL ENTERPRISES, 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: 27 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000028985
FEI/EIN Number 47-3579053

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

Mail Address: 1451 NE 71ST LANE, OCALA, FL, 34479
Address: 811 NE 16th Street, OCALA, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYATT RAQUEL D President 1451 NE 71ST LANE, OCALA, FL, 34479
WYATT RAQUEL D Secretary 1451 NE 71ST LANE, OCALA, FL, 34479
WYATT RAQUEL D Treasurer 1451 NE 71ST LANE, OCALA, FL, 34479
WYATT RAQUEL D Director 1451 NE 71ST LANE, OCALA, FL, 34479
WYATT RAQUEL D Agent 1451 NE 71ST LANE, OCALA, FL, 34479

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073176 THE FILE DEPOT OF OCALA EXPIRED 2015-07-14 2020-12-31 - 1451 NE 71ST LANE, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 811 NE 16th Street, Ste. 102, OCALA, FL 34470 -

Documents

Name Date
ANNUAL REPORT 2016-03-09
Domestic Profit 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State