Search icon

FOUR DRAINS, INC. - Florida Company Profile

Company Details

Entity Name: FOUR DRAINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR DRAINS, 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: 27 Feb 1997 (28 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P97000020127
FEI/EIN Number 593493210

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

Address: 5780 TAYLOR RD, SUITE 3, NAPLES, FL, 34109
Mail Address: 5780 TAYLOR RD, SUITE 3, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOY JOSEPH RICHARD Vice President 1387 SILVER SANDS AVE, NAPLES, FL, 34109
JOY ANGELINA President 1387 SILVER SANDS AVE, NAPLES, FL, 34109
JOY ANGELINA Agent 1387 SILVER SANDS AVE, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 - -
NAME CHANGE AMENDMENT 2011-01-06 FOUR DRAINS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-05-09 5780 TAYLOR RD, SUITE 3, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2003-05-09 5780 TAYLOR RD, SUITE 3, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-09 1387 SILVER SANDS AVE, NAPLES, FL 34109 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-05-08
ANNUAL REPORT 2011-04-29
Name Change 2011-01-06
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State