Search icon

W. A. DRASDO TAX SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: W. A. DRASDO TAX SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W. A. DRASDO TAX SERVICE, 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: 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: 14 Jun 1990 (35 years ago)
Document Number: L80746
FEI/EIN Number 593013420

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

Address: 303 N. SCENIC HWY, LAKE WALES, FL, 33853, US
Mail Address: % WILLIAM A. DRASDO, P O BOX 431, LAKE WALES, FL, 33859-0431, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRASDO WILLIAM A VTP 1449 N. Highland Park Dr, LAKE WALES, FL, 33898
Drasdo Mary A Secretary 1449 N HIGHLAND PARK D, LAKE WALES, FL, 338986421
DRASDO WILLIAM A Agent 1449 N HIGHLAND PARK D, LAKE WALES, FL, 338986421

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 1449 N HIGHLAND PARK D, LAKE WALES, FL 33898-6421 -
CHANGE OF MAILING ADDRESS 2018-01-11 303 N. SCENIC HWY, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2005-04-27 DRASDO, WILLIAM A -
CHANGE OF PRINCIPAL ADDRESS 1997-04-29 303 N. SCENIC HWY, LAKE WALES, FL 33853 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001465716 TERMINATED 1000000530407 POLK 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State