Search icon

DRUMS AND MORE, INC. - Florida Company Profile

Company Details

Entity Name: DRUMS AND MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUMS AND MORE, 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: 23 Dec 1999 (25 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: P99000111918
FEI/EIN Number 593613865

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

Address: 1544 SEMINOLA BLVD, 120, CASSELBERRY, FL, 32707
Mail Address: 1544 SEMINOLA BLVD, 120, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WACHSMAN SCOTT Vice President 502 HERMITS TRAIL, ALTAMONTE SPRINGS, FL, 32701
WACHSMAN SCOTT Agent 502 HERMITS TRAIL, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 1544 SEMINOLA BLVD, 120, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2006-04-20 1544 SEMINOLA BLVD, 120, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-26 502 HERMITS TRAIL, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2005-05-26 WACHSMAN, SCOTT -
CANCEL ADM DISS/REV 2005-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-05-26
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-04-11
Off/Dir Resignation 2001-07-23
ANNUAL REPORT 2001-01-16
ANNUAL REPORT 2000-05-19
Domestic Profit 1999-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State