Search icon

DRACOM SYSTEMS, INC.

Company Details

Entity Name: DRACOM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Aug 1987 (37 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P15644
FEI/EIN Number 58-1638771
Address: 125 EAST DRIVE, MELBOURNE, FL 32904
Mail Address: 125 EAST DRIVE, MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: GEORGIA

Agent

Name Role Address
FUTCH, JAMES A Agent 4192 ALGNADALE RD., MELBOURNE, FL 32935

Vice President

Name Role Address
BROUGHTON, JAY Vice President 4445 COMMERCE DRIVE, BUFORD, GA

Secretary

Name Role Address
DRAA, JAMES ALLEN Secretary 125 EAST DRIVE, MELBOURNE, FL 32904

President

Name Role Address
DRAA, JAMES ALLEN President 125 EAST DRIVE, MELBOURNE, FL

Treasurer

Name Role Address
DRAA, JAMES ALLEN Treasurer 125 EAST DRIVE, MELBOURNE, FL

Director

Name Role Address
DRAA, JAMES ALLEN Director 125 EAST DRIVE, MELBOURNE, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1999-09-24 No data No data
REINSTATEMENT 1998-03-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-03-10 125 EAST DRIVE, MELBOURNE, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-10 4192 ALGNADALE RD., MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 1998-03-10 125 EAST DRIVE, MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 1998-03-10 FUTCH, JAMES A No data
REVOKED FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
REINSTATEMENT 1998-03-10
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State