Search icon

DRAKE STUDIO, LTD. INCORPORATED - Florida Company Profile

Company Details

Entity Name: DRAKE STUDIO, LTD. INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 05 Dec 1991 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P36548
FEI/EIN Number 363570406

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

Address: 4815 EXECUTIVE PARK CT, SUITE 201, JACKSONVILLE, FL, 32216, US
Mail Address: 10435 SEYMOUR AVE., FRANKLIN PK, IL, 60131, US
ZIP code: 32216
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ART BYLIN, AUDUBON PARTNE Director 45 AUDUBON LANE, PRINCETON, NJ
GLASSER ERROL Chairman EASTENO CAPITAL/595 MADISON AVE, 35TH FL, NEW YORK, NY
GLASSER ERROL Director EASTENO CAPITAL/595 MADISON AVE, 35TH FL, NEW YORK, NY
HARKNESS KENNETH K President 10435 SEYMOUR AVENUE, FRANKLIN PARK, IL
HARKNESS KENNETH K Director 10435 SEYMOUR AVENUE, FRANKLIN PARK, IL
JOELKIER ZEBRA C Director EAST 54TH STREET, NEW YORK, NY
BERKE IVAN H Chief Financial Officer 10435 SEYMOUR AVE, FRANKLIN PARK, IL, 30131
BROUGHTON GEORGE VOO 4815 EXECUTIVE PARK CT., SUITE 201, JACKSONVILLE, FL, 32216
BROUGHTON GEORGE C Agent 4815 EXECUTIVE PARK CT, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-06-23 BROUGHTON, GEORGE C -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 4815 EXECUTIVE PARK CT, SUITE 201, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4815 EXECUTIVE PARK CT, SUITE 201, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 1994-05-01 4815 EXECUTIVE PARK CT, SUITE 201, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 1999-02-06
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-06-23
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State