Search icon

DRUMMONDS & SON, INC. - Florida Company Profile

Company Details

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

DRUMMONDS & SON, 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: 20 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P96000042660
FEI/EIN Number 593379641

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

Address: 33275 CORTEZ BLVD., RIDGE MANOR, FL, 33523
Mail Address: 33275 CORTEZ BLVD, RIDGE MANOR, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMONDS THOMAS E President 12097 CENTRALIA RD, WEEKI WACHEE, FL, 34614
DRUMMONDS SUE Vice President 35168 BATESFIELD ST, WEBSTER, FL, 33597
DRUMMONDS THOMAS E Agent 12097 CENTRALIA, WEEKI WACHEE, FL, 34614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 12097 CENTRALIA, WEEKI WACHEE, FL 34614 -
CHANGE OF MAILING ADDRESS 2005-03-21 33275 CORTEZ BLVD., RIDGE MANOR, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-07 33275 CORTEZ BLVD., RIDGE MANOR, FL 33523 -
REGISTERED AGENT NAME CHANGED 2003-04-07 DRUMMONDS, THOMAS E -

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State