Search icon

DRAZMAR LAND CO., INC. - Florida Company Profile

Company Details

Entity Name: DRAZMAR LAND CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAZMAR LAND CO., 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: 11 Jun 1997 (28 years ago)
Date of dissolution: 16 Sep 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 16 Sep 2014 (11 years ago)
Document Number: P97000051791
FEI/EIN Number 650763228

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

Address: 308 COCOANUT AVE, SARASOTA, FL, 34236, US
Mail Address: 308 COCOANUT AVE, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO M. DAVID Director 308 COCOANUT AVE, SARASOTA, FL, 34236
SHAPIRO M. DAVID Agent 308 COCOANUT AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CONVERSION 2014-09-16 - CONVERSION MEMBER. RESULTING CORPORATION WAS L14000145176. CONVERSION NUMBER 700000144267
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 308 COCOANUT AVE, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2008-02-25 308 COCOANUT AVE, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 308 COCOANUT AVE, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2004-01-13 DRAZMAR LAND CO., INC. -

Documents

Name Date
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State