Search icon

DRCM INC. - Florida Company Profile

Company Details

Entity Name: DRCM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRCM 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: 25 Dec 1992 (32 years ago)
Date of dissolution: 30 Jul 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jul 2009 (16 years ago)
Document Number: P92000008260
FEI/EIN Number 650375669

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

Address: 1472 MAIN STREET, SARASOTA, FL, 34236
Mail Address: 1472 MAIN STREET, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL DEBORAH M President 3086 EDEN MILLS DR, SARASOTA, FL, 34237
CAMPIAN RONALD S Vice President 3086 EDEN MILLS DR, SARASOTA, FL, 34237
CAMPIAN RONALD S Agent 3086 EDEN MILLS DR, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-14 1472 MAIN STREET, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2005-07-14 1472 MAIN STREET, SARASOTA, FL 34236 -
ADMIN DISS/REV CANCELATION 2003-09-18 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-18 3086 EDEN MILLS DR, SARASOTA, FL 34237 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
Voluntary Dissolution 2009-07-30
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State