Search icon

DRIVEN FLORIDA LUBES INC. - Florida Company Profile

Company Details

Entity Name: DRIVEN FLORIDA LUBES INC.
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: 11 Jan 2016 (9 years ago)
Date of dissolution: 05 Dec 2018 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: F16000000140
FEI/EIN Number 475515713

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

Address: 440 SOUTH CHURCH ST., SUITE 700, CHARLOTTE, NC, 28202, US
Mail Address: 400 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC, 28202
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FITZPATRICK JONATHAN President 440 SOUTH CHURCH ST, STE. 700, CHARLOTTE, NC, 28202
FITZPATRICK JONATHAN Director 440 SOUTH CHURCH ST, STE. 700, CHARLOTTE, NC, 28202
FIELD EZRA Director 440 SOUTH CHURCH ST, STE. 700, CHARLOTTE, NC, 28202
POLLACK NOAH Vice President 440 SOUTH CHURCH ST, STE. 700, CHARLOTTE, NC, 28202
Wu Jacky Chief Financial Officer 440 SOUTH CHURCH ST., CHARLOTTE, NC, 28202
Wu Jacky Treasurer 440 SOUTH CHURCH ST., CHARLOTTE, NC, 28202
ARONSON STEPHEN Director 440 SOUTH CHURCH ST, STE. 700, CHARLOTTE, NC, 28202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000069827 TAKE 5 OIL CHANGE EXPIRED 2016-07-15 2021-12-31 - 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC, 28202
G16000018083 HAVOLINE XPRESS LUBE EXPIRED 2016-02-19 2021-12-31 - 440 S CHURCH STREET SUITE 700, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-12-05 - -
CHANGE OF MAILING ADDRESS 2018-12-05 440 SOUTH CHURCH ST., SUITE 700, CHARLOTTE, NC 28202 -
REGISTERED AGENT CHANGED 2018-12-05 REGISTERED AGENT REVOKED -

Documents

Name Date
WITHDRAWAL 2018-12-05
Reg. Agent Change 2018-11-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-03
Foreign Profit 2016-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State