Search icon

DRAGGIN TRAILERS, INC. - Florida Company Profile

Company Details

Entity Name: DRAGGIN TRAILERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGGIN TRAILERS, 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: 15 Sep 1997 (28 years ago)
Date of dissolution: 22 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2007 (17 years ago)
Document Number: P97000079550
FEI/EIN Number 593467511

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

Address: 1852 B NW 57TH STREET, OCALA, FL, 34475, US
Mail Address: 1852 B NW 57TH STREET, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNETH GRIFFEN JR. President 3000 SE 50TH PLACE, OCALA, FL, 34480
GRIFFIN KENNETH I Vice President 5621 SE 23 LANE, OCALA, FL, 34471
GRIFFIN DENISE Secretary 5621 SE 23 LANE, OCALA, FL, 34471
GRIFFIN DOROTHY Treasurer 3000 SE 50 PLACE, OCALA, FL, 34480
GRIPFIN KENNETH L Agent 3000 SE 50TH PLACE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-04 1852 B NW 57TH STREET, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2007-04-04 1852 B NW 57TH STREET, OCALA, FL 34475 -

Documents

Name Date
Voluntary Dissolution 2007-10-22
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-02-12
ANNUAL REPORT 2004-04-05
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-02-27
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-02-24
ANNUAL REPORT 1999-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State