Search icon

DREW'S AUTOMOTIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DREW'S AUTOMOTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DREW'S AUTOMOTIVE SERVICES, 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: 10 May 1978 (47 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: 571614
FEI/EIN Number 591822467

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

Address: 6104 N.FLORIDA AVE., TAMPA, FL, 33604
Mail Address: 6104 N.FLORIDA AVE., TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DREW,VICTOR E President 15215 AMBERLY #104, TAMPA, FL, 33647
DREW,VICTOR E Director 15215 AMBERLY #104, TAMPA, FL, 33647
DREW,JUDY J Secretary 15215 AMBERLY #104, TAMPA, FL, 33647
DREW,JUDY J Director 15215 AMBERLY #104, TAMPA, FL, 33647
DREW,VICTOR E. Agent 15215 AMBERLY #104, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-21 15215 AMBERLY #104, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 1987-03-03 6104 N.FLORIDA AVE., TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 1987-03-03 6104 N.FLORIDA AVE., TAMPA, FL 33604 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000648174 ACTIVE 1000000722862 HILLSBOROU 2016-09-23 2026-09-29 $ 4,179.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000377487 ACTIVE 1000000664550 HILLSBOROU 2015-03-10 2025-03-18 $ 950.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-20
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109709907 0420600 1994-01-28 6104 N. FLORIDA AVENUE, TAMPA, FL, 33604
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-01-31
Case Closed 1994-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1994-03-03
Abatement Due Date 1994-05-05
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100107 B09
Issuance Date 1994-03-03
Abatement Due Date 1994-04-11
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-03
Abatement Due Date 1994-03-16
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 14
Gravity 03

Date of last update: 02 Mar 2025

Sources: Florida Department of State