Search icon

DRAKE SPAH, INC. - Florida Company Profile

Company Details

Entity Name: DRAKE SPAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAKE SPAH, 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: 13 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: P96000043211
FEI/EIN Number 593376932

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

Address: 15519 WOODWAY DRIVE, TAMPA, FL, 33613, US
Mail Address: 15519 WOODWAY DRIVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE DEBORA A President 15519 WOODWAY DRIVE, TAMPA, FL, 33613
DRAKE DEBORA A Secretary 15519 WOODWAY DRIVE, TAMPA, FL, 33613
DRAKE DEBORA A Treasurer 15519 WOODWAY DRIVE, TAMPA, FL, 33613
DRAKE DEBORA A Director 15519 WOODWAY DRIVE, TAMPA, FL, 33613
DRAKE DEBORA A Agent 15519 WOODWAY DRIVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 15519 WOODWAY DRIVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2021-04-12 15519 WOODWAY DRIVE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 15519 WOODWAY DRIVE, TAMPA, FL 33613 -
NAME CHANGE AMENDMENT 2020-07-20 DRAKE SPAH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
Name Change 2020-07-20
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State