Search icon

W. H. DRAWDY CONCRETE & MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: W. H. DRAWDY CONCRETE & MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W. H. DRAWDY CONCRETE & MASONRY, 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 Dec 1999 (25 years ago)
Document Number: P99000109259
FEI/EIN Number 650964302

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

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

Key Officers & Management

Name Role Address
DRAWDY WALTER H President 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, FORT MYERS, FL, 33966
DRAWDY WALTER H Agent 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 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, SUITE B, FORT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2017-02-08 10561 BEN C. PRATT/SIX MILE CYPRESS PKWY.,, SUITE B, FORT MYERS, FL 33966 -
REGISTERED AGENT NAME CHANGED 2012-01-11 DRAWDY, WALTER H -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314260480 0418800 2010-03-17 9489 SHERIDAN STREET, COOPER CITY, FL, 33024
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2010-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-04-05
Abatement Due Date 2010-04-09
Current Penalty 169.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-04-05
Abatement Due Date 2010-04-08
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State