Search icon

W. H. DRAWDY CONCRETE & MASONRY, INC.

Company Details

Entity Name: W. H. DRAWDY CONCRETE & MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 1999 (25 years ago)
Document Number: P99000109259
FEI/EIN Number 650964302
Address: 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, FORT MYERS, FL, 33966, US
Mail Address: 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, FORT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
DRAWDY WALTER H Agent 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, FORT MYERS, FL, 33966

President

Name Role Address
DRAWDY WALTER H President 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, FORT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, SUITE B, FORT MYERS, FL 33966 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, SUITE B, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2017-02-08 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, SUITE B, FORT MYERS, FL 33966 No data
REGISTERED AGENT NAME CHANGED 2012-01-11 DRAWDY, WALTER H No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000409772 TERMINATED 1000000442888 LEE 2013-01-30 2023-02-13 $ 493.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State