Search icon

DRUCKER FINANCIAL SERVICES CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: DRUCKER FINANCIAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUCKER FINANCIAL SERVICES CORP 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: 16 Jan 2019 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: P19000006386
FEI/EIN Number 11-3443448

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

Address: 611 MASTERS WAY, PALM BEACH GARDENS, FL, 33418
Mail Address: 611 MASTERS WAY, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DRUCKER FINANCIAL SERVICES CORP, NEW YORK 5532967 NEW YORK

Key Officers & Management

Name Role Address
DRUCKER DAVID R President 611 MASTERS WAY, PALM BEACH GARDENS, FL, 33418
DOANE RANDELL C Agent 2979 PGA Blvd, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 2979 PGA Blvd, SUITE 201, Palm Beach Gardens, FL 33410 -
MERGER 2019-03-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000191467

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
Merger 2019-03-18
Domestic Profit 2019-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State