Search icon

DRUSS AND ASCHHEIM, P.A. - Florida Company Profile

Company Details

Entity Name: DRUSS AND ASCHHEIM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUSS AND ASCHHEIM, P.A. 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: 31 Aug 1977 (48 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: 544227
FEI/EIN Number 591769243

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

Address: 1001 SOUTH ANDREWS AVENUE, SUITE 203, FT. LAUDERDALE, FL, 33316
Mail Address: 1001 SOUTH ANDREWS AVENUE, SUITE 203, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUSS, LEWIS R. Director 1001 SOUTH ANDREWS AVE, FT. LAUDERDALE, FL
ASCHHEIM, ROBERT H. President 1001 SOUTH ANDREWS AVE, FT. LAUDERDALE, FL
ASCHHEIM, ROBERT H. Director 1001 SOUTH ANDREWS AVE, FT. LAUDERDALE, FL
ASCHHEIM, ROBERT H. Treasurer 1001 SOUTH ANDREWS AVE, FT. LAUDERDALE, FL
DRUSS, LEWIS R. Vice President 1001 SOUTH ANDREWS AVE., FT. LAUDERDALE, FL
DRUSS, LEWIS R. Secretary 1001 SOUTH ANDREWS AVE., FT. LAUDERDALE, FL
ASCHHEIM, ROBERT H. Agent 1001 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State