Search icon

LUSK, DRASITES & TOLISANO, P.A. - Florida Company Profile

Company Details

Entity Name: LUSK, DRASITES & TOLISANO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUSK, DRASITES & TOLISANO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Nov 1982 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: G09937
FEI/EIN Number 592495949

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

Address: 202 DEL PRADO BLVD. S., CAPE CORAL, FL, 33990
Mail Address: 202 DEL PRADO BLVD. S., CAPE CORAL, FL, 33990
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOLISANO VINCE Director 202 DEL PRADO BLVD, CAPE CORAL, FL, 33990
DRASITES MARK D Director 202 DEL PRADO BLVD. S., CAPE CORAL, FL, 33990
LUSK BENJAMIN Director 202 DEL PRADO BLVD. S., CAPE CORAL, FL, 33990
TOLISANO VINCENT P Agent 202 DEL PRADO BLVD. S., CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-08 TOLISANO, VINCENT P -
AMENDMENT 2018-01-08 - -
AMENDMENT AND NAME CHANGE 2011-12-12 LUSK, DRASITES & TOLISANO, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-09-03 202 DEL PRADO BLVD. S., CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-03 202 DEL PRADO BLVD. S., CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2011-09-03 202 DEL PRADO BLVD. S., CAPE CORAL, FL 33990 -
AMENDMENT AND NAME CHANGE 2007-01-03 LUSK, DRASITES, TOLISANO & SMITH, P.A. -
AMENDMENT 1998-12-21 - -
NAME CHANGE AMENDMENT 1986-01-28 LUSK, DRASITES & TOLISANO, P.A. -
REINSTATEMENT 1985-12-30 - -

Court Cases

Title Case Number Docket Date Status
WYCLIFFE O' DONOGHUE VS LUSK, DRASITES & TOLISANO, P A, BENJAMIN D. LUSK AND VINCENT TOLISANO 2D2018-3977 2018-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC16-504

Parties

Name WYCLIFFE O' DONOGHUE
Role Appellant
Status Active
Name LUSK, DRASITES & TOLISANO, P.A.
Role Appellee
Status Active
Representations BENJAMIN D. LUSK, ESQ.
Name VINCENT TOLISANO
Role Appellee
Status Active
Name BENJAMIN D. LUSK
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUSK, DRASITES & TOLISANO, P A
Docket Date 2018-10-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2018-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WYCLIFFE O' DONOGHUE
Docket Date 2018-10-04
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
Amendment 2018-01-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9262877205 2020-04-28 0455 PPP 202 Del Prado Blvd S, Cape Coral, FL, 33990
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202412.1
Loan Approval Amount (current) 202412.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 203800.87
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State