Search icon

DRM ENTERPRISES, INC. - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

Name Role Address
GUARD, JR., PIERCE J Agent 4200 SOUTH FLORIDA AVENUE, LAKELAND, FL 33813

Fictitious Names

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

Events

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 -

Debts

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

Documents

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