Search icon

DRAWTECH, INC. - Florida Company Profile

Company Details

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

DRAWTECH, 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: 23 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: P99000074768
FEI/EIN Number 593594092

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

Address: 16438 Lakeshore Dr, Minneola, FL, 34715, US
Mail Address: 400 West Washington St, Minneola, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS TIMOTHY P President 16438 Lakeshore Dr, Minneola, FL, 34715
LYONS TIMOTHY P Director 16438 Lakeshore Dr, Minneola, FL, 34715
LYONS TIMOTHY P Vice President 16438 Lakeshore Dr, Minneola, FL, 34715
LYONS NANCIE E Treasurer 16438 Lakeshore Dr, Minneola, FL, 34715
LYONS Nancie EMrs Agent 400 West Washington St, Minneola, FL, 34715

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 400 West Washington St, Minneola, FL 34715 -
REGISTERED AGENT NAME CHANGED 2019-02-07 LYONS, Nancie Ellen, Mrs -
CHANGE OF MAILING ADDRESS 2018-01-16 16438 Lakeshore Dr, Minneola, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 16438 Lakeshore Dr, Minneola, FL 34715 -
CANCEL ADM DISS/REV 2010-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1999-10-25 DRAWTECH, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000871278 TERMINATED 1000000497848 LEON 2013-04-25 2023-05-03 $ 657.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000112624 TERMINATED 1000000381054 SEMINOLE 2012-11-30 2023-01-16 $ 405.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State