Search icon

DRAFTEL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: DRAFTEL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAFTEL HOLDINGS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2020 (5 years ago)
Document Number: P16000047326
FEI/EIN Number 81-2916259

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

Address: 20108 Castle Stuart Avenue, Boca Raton, FL, 33434, US
Mail Address: 20108 Castle Stuart Avenue, Boca Raton, FL, 33326, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gordillo Gustavo E President 20108 Castle Stuart Avenue, Boca Raton, FL, 33434
Gordillo Elizabeth E Secretary 20108 Castle Stuart Avenue, Boca Raton, FL, 33326
Duclas Reynold M Agent 10620 Griffin Rd, Fort Lauderdale, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000033079 DRAFTEL PLUS ACTIVE 2020-03-17 2025-12-31 - 2523 EAGLE RUN CIR, WESTON, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 20108 CASTLE STUART AVENUE, BOCA RATON, FL, USA, 20108 CASTLE STUART AVENUE, BOCA RATON, FL 33434 -
CHANGE OF MAILING ADDRESS 2024-01-09 20108 Castle Stuart Avenue, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 20108 Castle Stuart Avenue, Boca Raton, FL 33434 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Duclas, Reynold M -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 10620 Griffin Rd, Suite 101, Fort Lauderdale, FL 33328 -
AMENDMENT 2020-05-08 - -
REINSTATEMENT 2018-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-27
Reg. Agent Change 2022-12-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
Amendment 2020-05-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2494088404 2021-02-03 0455 PPP 5015 N Hiatus Rd, Sunrise, FL, 33351-8018
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-8018
Project Congressional District FL-20
Number of Employees 1
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21064.16
Forgiveness Paid Date 2022-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State