Search icon

DRAPER AND LEWIS, P.A., CERTIFIED PUBLIC ACCOUNTANTS

Company Details

Entity Name: DRAPER AND LEWIS, P.A., CERTIFIED PUBLIC ACCOUNTANTS
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Sep 1989 (35 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: L15676
FEI/EIN Number 59-2968034
Address: 2500 BLANDING BLVD., #200, MIDDLEBURG, FL 32068
Mail Address: 2500 BLANDING BLVD., #200, MIDDLEBURG, FL 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DRAPER, H EDWARD Agent 201 LAWRENCE BLVD STE 4, KEYSTONE HEIGHTS 32656

Director

Name Role Address
DRAPER, H. EDWARD Director 2500 BLANDING BLVD.,#200, MIDDLEBURG, FL
LEWIS, H. DANIEL Director 2500 BLANDING BLVD.,#200, MIDDLEBURG, FL

President

Name Role Address
DRAPER, H. EDWARD President 2500 BLANDING BLVD.,#200, MIDDLEBURG, FL

Vice President

Name Role Address
LEWIS, H. DANIEL Vice President 2500 BLANDING BLVD.,#200, MIDDLEBURG, FL

Secretary

Name Role Address
LEWIS, H. DANIEL Secretary 2500 BLANDING BLVD.,#200, MIDDLEBURG, FL

Treasurer

Name Role Address
LEWIS, H. DANIEL Treasurer 2500 BLANDING BLVD.,#200, MIDDLEBURG, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1991-03-12 DRAPER, H EDWARD No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-12 201 LAWRENCE BLVD STE 4, KEYSTONE HEIGHTS 32656 No data

Documents

Name Date
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State