Search icon

SAFE DRIVER MOTOR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SAFE DRIVER MOTOR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Jan 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: 845119
FEI/EIN Number 231668966

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

Address: 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868, US
Mail Address: 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Davis Alisa E Director 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868
Jensen Jeffrey J Vice President 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868
Drum Lainey Secretary 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA, 92868
Fish Sue Treasurer 333 CITY BOULEVARD WEST, 17TH FLOOR, Orange, CA, 92868
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-03-27 SAFE DRIVER MOTOR CLUB, INC. -
NAME CHANGE AMENDMENT 2014-07-07 COACH-NET MOTOR CLUB, INC. -
NAME CHANGE AMENDMENT 2011-11-21 NATIONAL MOTOR CLUB OF CALIFORNIA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA 92868 -
CHANGE OF MAILING ADDRESS 2006-04-11 333 CITY BOULEVARD WEST, 17TH FLOOR, ORANGE, CA 92868 -
REGISTERED AGENT ADDRESS CHANGED 1992-03-30 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1992-03-30 CT CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 1986-05-22 SAFE DRIVER MOTOR CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-26
Name Change 2019-03-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State