Search icon

DRAFTING-PLANS CORPORATION - Florida Company Profile

Company Details

Entity Name: DRAFTING-PLANS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAFTING-PLANS CORPORATION 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: 07 Jan 1998 (27 years ago)
Date of dissolution: 25 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: P98000001596
FEI/EIN Number 650804408

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

Address: 10300 SW. 72 ST, SUITE:272-1, MIAMI, FL, 33173, US
Mail Address: 7115 SW 105 CT, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO MARIA G President 7115 SW 105 COURT, MIAMI, FL, 33173
VERDEJA JULIAN Manager 7115 SW 105 COURT, MIAMI, FL, 33173
VERDEJA JULIAN Agent 7115 S.W. 105 CT, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 10300 SW. 72 ST, SUITE:272-1, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2009-03-12 VERDEJA, JULIAN -
AMENDMENT AND NAME CHANGE 2008-01-22 DRAFTING-PLANS CORPORATION -
CHANGE OF MAILING ADDRESS 2005-02-07 10300 SW. 72 ST, SUITE:272-1, MIAMI, FL 33173 -
CANCEL ADM DISS/REV 2004-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-12 7115 S.W. 105 CT, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-25
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-04-14
Amendment and Name Change 2008-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State