Entity Name: | DRM ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
DRM ENTERPRISES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 27 Feb 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | S34597 |
FEI/EIN Number |
59-3054487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 2969, LAKELAND, FL 33806-2969 |
Address: | 437 SOUTH CENTRAL AVE, LAKELAND, FL 33815 |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUARD, JR., PIERCE J | Agent | 4200 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000066484 | MARTIN DRUG GROUP | EXPIRED | 2010-07-19 | 2015-12-31 | - | P.O. BOX 2969, LAKELAND, FL, 33806--296 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-22 | GUARD, JR., PIERCE J | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-12-22 | 4200 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 437 SOUTH CENTRAL AVE, LAKELAND, FL 33815 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-16 | 437 SOUTH CENTRAL AVE, LAKELAND, FL 33815 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000537372 | TERMINATED | 1000000608969 | HILLSBOROU | 2014-04-16 | 2034-05-01 | $ 8,604.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000537364 | TERMINATED | 1000000608968 | POLK | 2014-04-16 | 2034-05-01 | $ 5,530.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13001247304 | LAPSED | 2012-CA-000987 | CIR CT/10TH JUD. CIR/POLK | 2013-06-11 | 2018-08-09 | $164,424.75 | WELLS FARGO BANK, N.A., C/O DANA HOWARD, 400 W. 15TH ST, STE 100, MAC T5656-011, AUSTIN, TX 78701 |
J13000713413 | TERMINATED | 1000000485767 | HILLSBOROU | 2013-04-03 | 2033-04-11 | $ 346.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000650310 | LAPSED | 53-2012-CA-004946-0000-00 | 10TH JUDICIAL, POLK COUNTY | 2012-09-24 | 2017-10-12 | $429,513.36 | CARDINAL HEALTH 110, INC., C/O WILLIAM BYRNES, 2045 INTERSTATE DRIVE, LAKELAND, FL 33805 |
J09001188589 | LAPSED | 09-CA-3159 | CIR CIVIL DIV POLK CTY | 2008-11-04 | 2014-05-05 | $25,775.44 | LYON FINANCIAL SERVICES, INC, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258 |
Name | Date |
---|---|
Off/Dir Resignation | 2012-05-25 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-06-14 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-12-22 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-07 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-20 |
ANNUAL REPORT | 2005-04-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State