Search icon

DRIVESHAFT SPECIALISTS, INC.

Company Details

Entity Name: DRIVESHAFT SPECIALISTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Aug 1981 (43 years ago)
Date of dissolution: 30 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Dec 1998 (26 years ago)
Document Number: F41544
FEI/EIN Number 59-2163406
Address: 1910 US HWY 301 NORTH, TAMPA, FL 33619
Mail Address: 1910 US HWY 301 N, TAMPA, FL 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SHARKEY, JOHN F JR Agent 3321 CHARLES MACDONALD DR, LAUREL OAKS, SARASOTA, FL 34240

Secretary

Name Role Address
SHARKEY, JOHN F III Secretary 1005 GRASSY HILL LN, CAMILLUS, N Y 00000

Treasurer

Name Role Address
SHARKEY, JOHN F III Treasurer 1005 GRASSY HILL LN, CAMILLUS, N Y 00000

Vice President

Name Role Address
VAN DUSER, ALEX J Vice President 4645 MAXWELL RD, CALEDONIA, N Y 00000

President

Name Role Address
SHARKEY, JOHN F JR President 3321 CHARLES MACDONALD DR, SARASOTA, FL

Events

Event Type Filed Date Value Description
MERGER 1998-12-30 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SHARKEY FAMILY HOLDINGS, INC.. MERGER NUMBER 500000021055
CHANGE OF PRINCIPAL ADDRESS 1997-04-22 1910 US HWY 301 NORTH, TAMPA, FL 33619 No data
CHANGE OF MAILING ADDRESS 1997-04-22 1910 US HWY 301 NORTH, TAMPA, FL 33619 No data
REGISTERED AGENT NAME CHANGED 1997-04-22 SHARKEY, JOHN F JR No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 3321 CHARLES MACDONALD DR, LAUREL OAKS, SARASOTA, FL 34240 No data

Documents

Name Date
Merger 1998-12-30
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-22
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-02-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State