Search icon

DRUMMOND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DRUMMOND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUMMOND CONSTRUCTION, 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 Nov 1991 (33 years ago)
Date of dissolution: 28 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2022 (3 years ago)
Document Number: S93786
FEI/EIN Number 593092912

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

Address: 4517 BURKE ST, ORLANDO, FL, 32814, US
Mail Address: 4517 BURKE ST, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Drummond Glenn I Director 4517 BURKE ST, ORLANDO, FL, 32814
WILSON GREGORY M Agent 29 E PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 4517 BURKE ST, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2008-04-11 4517 BURKE ST, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2005-04-18 WILSON, GREGORY M -
REGISTERED AGENT ADDRESS CHANGED 2005-04-18 29 E PINE STREET, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 1993-03-08 DRUMMOND CONSTRUCTION, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State