Search icon

DRIVESOL WORLDWIDE HOLDING CORP. - Florida Company Profile

Company Details

Entity Name: DRIVESOL WORLDWIDE HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F05000004439
FEI/EIN Number 203087756

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

Address: 1104 WEST MAPLE ROAD, TROY, MI, 48084
Mail Address: 1104 WEST MAPLE ROAD, TROY, MI, 48084
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0001348080 C/O SUNCAPITAL PARTNERS INC, 5200 TOWN CENTER CIRCLE STE 470, BOCA RATON, FL, 33486 C/O SUNCAPITAL PARTNERS INC, 5200 TOWN CENTER CIRCLE STE 470, BOCA RATON, FL, 33486 -

Filings since 2007-10-01

Form type REGDEX
File number 021-84447
Filing date 2007-10-01
File View File

Filings since 2006-01-24

Form type REGDEX/A
File number 021-84447
Filing date 2006-01-24
File View File

Filings since 2005-12-02

Form type REGDEX
File number 021-84447
Filing date 2005-12-02
File View File

Key Officers & Management

Name Role Address
MCCONVERY MICHAEL Vice President 375 PARK AVENUE, SUITE 1302, NEW YORK, NY, 10152
MCCONVERY MICHAEL Assistant Secretary 375 PARK AVENUE, SUITE 1302, NEW YORK, NY, 10152
WALTERS RICK Director 5200 TOWN CENTER CIRCLE, SUITE 600, BOCA RATON, FL, 33486
HAJDUCH MARK Vice President 5200 TOWN CENTER CIRCLE, SUITE 600, BOCA RATON, FL, 33486
HAJDUCH MARK Assistant Secretary 5200 TOWN CENTER CIRCLE, SUITE 600, BOCA RATON, FL, 33486
PLOSKER TODD Director 375 PARK AVENUE, SUITE 1302, NEW YORK, NY, 10152
STORRIE KARL Chief Executive Officer 1104 WEST MAPLE ROAD, TROY, MI, 48084
WELCH MARK Chief Financial Officer 1104 WEST MAPLE ROAD, TROY, MI, 48084
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-20 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1104 WEST MAPLE ROAD, TROY, MI 48084 -
CHANGE OF MAILING ADDRESS 2008-04-30 1104 WEST MAPLE ROAD, TROY, MI 48084 -

Documents

Name Date
REINSTATEMENT 2010-04-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-04-20
Foreign Profit 2005-08-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State