Search icon

DRC REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: DRC REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRC REALTY GROUP, 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: 12 Mar 1998 (27 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: P98000023785
FEI/EIN Number 650825459

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

Address: 45 GREENS ROAD, HOLLYWOOD, FL, 33021
Mail Address: 45 GREENS ROAD, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST CYRUS S President 45 GREENS RD, HOLLYWOOD, FL, 33021
WEST CYRUS S Secretary 45 GREENS RD, HOLLYWOOD, FL, 33021
WEST CYRUS S Treasurer 45 GREENS RD, HOLLYWOOD, FL, 33021
WEST CYRUS S Director 45 GREENS RD, HOLLYWOOD, FL, 33021
WEST CYRUS S Agent 45 GREENS RD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-04-09 - -
AMENDMENT 2006-07-05 - -
AMENDMENT 2005-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-08 45 GREENS ROAD, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2005-04-08 45 GREENS ROAD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 45 GREENS RD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2000-02-22 WEST, CYRUS S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000222268 LAPSED CACE06-011834 (05) BROWARD COUNTY CIRCUIT COURT 2007-07-16 2012-07-20 $53,832.03 DON L LEASING FLORIDA LLC, 2500 WEST SAMPLE ROAD, ORANGE PARK, FL 32073

Documents

Name Date
REINSTATEMENT 2008-11-18
Amendment 2007-04-09
ANNUAL REPORT 2007-03-07
Amendment 2006-07-05
ANNUAL REPORT 2006-03-06
Amendment 2005-09-23
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-21

Date of last update: 02 May 2025

Sources: Florida Department of State