DRUMMAC, INC. - Florida Company Profile
Headquarter
Entity Name: | DRUMMAC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Jun 1995 (30 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 29 Jun 2016 (9 years ago) |
Document Number: | P95000051285 |
FEI/EIN Number | 593323863 |
Address: | 271 Levy Road, Atlantic Beach, FL, 32233, US |
Mail Address: | 75 York Ave, Suite D, Randolph, MA, 02368-1841, US |
ZIP code: | 32233 |
City: | Atlantic Beach |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MULLER WILLIAM P | President | 50 Locust Avenue, New Canaan, CT, 068404741 |
MCLELLAN NATHAN | Secretary | 3840 West Marginal Way SW, Seattle, WA, 98106 |
Barry Robert H | Treasurer | 50 Locust Avenue,, New Canaan, CT, 068404741 |
Tregurtha Edward J | Director | 50 Locust Avenue,, New Canaan,, CT, 06840 |
- | Agent | - |
Grant Richard | Seni | 271 Levy Road, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 271 Levy Road, Atlantic Beach, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 271 Levy Road, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
MERGER | 2016-06-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000162365 |
REGISTERED AGENT NAME CHANGED | 2011-10-07 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 1995-09-14 | DRUMMAC, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-03-22 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State