Search icon

JEFF DRUMMONDS, INC. - Florida Company Profile

Company Details

Entity Name: JEFF DRUMMONDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF DRUMMONDS, 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: 26 Jan 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 1995 (30 years ago)
Document Number: P95000008030
FEI/EIN Number 593296413

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

Address: 14 Cedarfield Ct, Palm Coast, FL, 32137, US
Mail Address: 7806 Bayshore Dr, Elberta, AL, 36530, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMONDS JEFF President 14 Cedarfield Ct, Palm Coast, FL, 32137
DRUMMONDS JEFF Vice President 14 Cedarfield Ct, Palm Coast, FL, 32137
DRUMMONDS JEFF Secretary 14 Cedarfield Ct, Palm Coast, FL, 32137
DRUMMONDS JEFF Agent 14 Cedarfield Ct, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 14 Cedarfield Ct, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 14 Cedarfield Ct, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 14 Cedarfield Ct, PALM COAST, FL 32137 -
NAME CHANGE AMENDMENT 1995-03-27 JEFF DRUMMONDS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State