Search icon

DRUG AND ALCOHOL TESTING OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: DRUG AND ALCOHOL TESTING OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRUG AND ALCOHOL TESTING OF AMERICA, 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: 16 Aug 1999 (26 years ago)
Document Number: P99000074815
FEI/EIN Number 593641292

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

Address: 4221 N. HIMES AVE., SUITE 103, TAMPA, FL, 33607
Mail Address: PO BOX 292886, TAMPA, FL, 33687
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ KATHY President 4221 N. HIMES AVE. STE 103, TAMPA, FL, 33607
SUAREZ KATHY A Agent 4221 N. HIMES AVE., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 4221 N. HIMES AVE., SUITE 103, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 4221 N. HIMES AVE., SUITE 103, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2006-10-26 4221 N. HIMES AVE., SUITE 103, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2006-10-26 SUAREZ, KATHY A -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State