Search icon

DRIVEN BRANDS, INC.

Company Details

Entity Name: DRIVEN BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 22 Sep 2022 (2 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2022 (2 years ago)
Document Number: F22000005953
FEI/EIN Number 20-0381531
Address: 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202
Mail Address: 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Fitzpatrick, Jonathan President 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202

Director

Name Role Address
Fitzpatrick, Jonathan Director 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202
O'Melia, Scott Director 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202

Secretary

Name Role Address
O'Melia, Scott Secretary 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202

Executive Vice President

Name Role Address
Elliott, Dennis Executive Vice President 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202

Senior Vice President

Name Role Address
Planta, Jorge Senior Vice President 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202

Real Estate Development

Name Role Address
Planta, Jorge Real Estate Development 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202

Vice President – Legal

Name Role Address
Winchester , Anthony Vice President – Legal 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202

Real Estate

Name Role Address
Winchester , Anthony Real Estate 440 S. CHURCH STREET, SUITE 700, CHARLOTTE, NC 28202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDMENT 2022-11-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2023-03-07
Amendment 2022-11-07
Foreign Profit 2022-09-22

Date of last update: 11 Jan 2025

Sources: Florida Department of State