Search icon

RALPH DREW ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RALPH DREW ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RALPH DREW ENTERPRISES, 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: 24 Sep 1991 (33 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: S82331
FEI/EIN Number 593086889

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

Address: 1014 S. MONTICELLO ST., WINAMAC, IN, 46996
Mail Address: 931 W. 11TH STREET, POST OFFICE BOX 310, WINAMAC, IN, 46996
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARQUARDT, EMIL C., JR. Agent 625 COURT STREET, CLEARWATER, FL, 33756
BRAUN DREW P Secretary 10009 SYCAMORE ROAD, PLYMOUTH, IN, 46563
BRAUN DREW P Director 10009 SYCAMORE ROAD, PLYMOUTH, IN, 46563
BRAUN RALPH W President 631 W 11TH STREET, WINAMAC, IN, 46996
BRAUN RALPH W Director 631 W 11TH STREET, WINAMAC, IN, 46996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-07-29 - -
CHANGE OF MAILING ADDRESS 2003-07-29 1014 S. MONTICELLO ST., WINAMAC, IN 46996 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-29 625 COURT STREET, 2ND FLOOR, CLEARWATER, FL 33756 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1993-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1993-09-28 1014 S. MONTICELLO ST., WINAMAC, IN 46996 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2004-04-06
REINSTATEMENT 2003-07-29
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-06-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State