Search icon

NATION SAFE DRIVERS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATION SAFE DRIVERS SERVICES, 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: 05 Jun 2014 (11 years ago)
Document Number: F14000002449
FEI/EIN Number 471016090

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

Address: 5600 Broken Sound Blvd, Boca Raton, FL, 33487, US
Mail Address: 5600 Broken Sound Blvd, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SMITH ANDREW Treasurer 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487
Pearle Stephanie Secretary 5600 Broken Sound Blvd, Boca Raton, FL, 33487
SOTHEN RICHARD M Vice President 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487
Holland Richard President 5600 Broken Sound Blvd, Boca Raton, FL, 33487
NATION SAFE DRIVERS HOLDINGS, LLC Member -
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000073894 NSDS INSURANCE ACTIVE 2024-06-14 2029-12-31 - 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487
G24000064818 NSDS INSURANCE MARKETING ACTIVE 2024-05-20 2029-12-31 - 5600 BROKEN SOUND BLVD NW, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 5600 Broken Sound Blvd, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-06-17 5600 Broken Sound Blvd, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2018-04-30 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1200 South Pine Island Road, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State