Search icon

DRC FASHIONS, INC. - Florida Company Profile

Company Details

Entity Name: DRC FASHIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRC FASHIONS, 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: 06 Jul 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000057198
FEI/EIN Number 81-3310282

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

Address: 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003
Mail Address: 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICK JAMES HJR. President 10990 FT. CAROLINE RD., #3501, JACKSONVILLE, FL, 32235
LEIGH DANIEL KJR. Vice President 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003
VICK JOHN Treasurer 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003
MAGELOFF NICHOLAS JR. Secretary 383 EMERSON PLAZA, SUITE 716, ALTAMONTE SPRINGS, FL, 32701
VICK JOHN Agent 414 OLD HARD ROAD, SUITE 201, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-18 - -
REGISTERED AGENT NAME CHANGED 2018-04-18 VICK, JOHN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2019-04-09
REINSTATEMENT 2018-04-18
Domestic Profit 2016-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State