Search icon

E.C. DRIVER & ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: E.C. DRIVER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.C. DRIVER & ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Jan 1984 (41 years ago)
Date of dissolution: 19 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2024 (9 months ago)
Document Number: G79652
FEI/EIN Number 59-2375705

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

Address: 300 California Street, 4th Floor, San Francisco, CA, 94104, US
Mail Address: 300 California Street, 4th Floor, San Francisco, CA, 94104, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of E.C. DRIVER & ASSOCIATES, INC., ALABAMA 000-905-113 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1563201 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067 1999 AVENUE OF THE STARS, SUITE 2600, LOS ANGELES, CA, 90067 (213)593-8000

Filings since 2017-05-26

Form type 424B3
File number 333-217899-37
Filing date 2017-05-26
File View File

Filings since 2017-05-25

Form type EFFECT
File number 333-217899-37
Filing date 2017-05-25
File View File

Filings since 2017-05-17

Form type UPLOAD
Filing date 2017-05-17
File View File

Filings since 2017-05-11

Form type S-4
File number 333-217899-37
Filing date 2017-05-11
File View File

Filings since 2015-09-30

Form type 424B3
File number 333-205512-47
Filing date 2015-09-30
File View File

Filings since 2015-09-29

Form type EFFECT
File number 333-205512-47
Filing date 2015-09-29
File View File

Filings since 2015-09-28

Form type S-4/A
File number 333-205512-47
Filing date 2015-09-28
File View File

Filings since 2015-07-09

Form type UPLOAD
Filing date 2015-07-09
File View File

Filings since 2015-07-06

Form type S-4
File number 333-205512-47
Filing date 2015-07-06
File View File

Filings since 2013-12-05

Form type EFFECT
File number 333-187968-35
Filing date 2013-12-05
File View File

Filings since 2013-12-05

Form type 424B3
File number 333-187968-35
Filing date 2013-12-05
File View File

Filings since 2013-11-21

Form type S-4/A
File number 333-187968-35
Filing date 2013-11-21
File View File

Filings since 2013-08-07

Form type S-4/A
File number 333-187968-35
Filing date 2013-08-07
File View File

Filings since 2013-07-01

Form type UPLOAD
Filing date 2013-07-01
File View File

Filings since 2013-06-25

Form type S-4/A
File number 333-187968-35
Filing date 2013-06-25
File View File

Filings since 2013-05-14

Form type UPLOAD
Filing date 2013-05-14
File View File

Filings since 2013-04-17

Form type S-4
File number 333-187968-35
Filing date 2013-04-17
File View File

Key Officers & Management

Name Role Address
Hall Allison Treasurer 300 California Street, San Francisco, CA, 94104
Cardoni John J. Director 300 California Street, San Francisco, CA, 94104
Hall Allison Director 300 California Street, San Francisco, CA, 94104
Ro Lusanna Secretary 300 California Street, San Francisco, CA, 94104
Ware Purkett Bethany Assi 300 California Street, San Francisco, CA, 94104
Cardoni John Director 300 California Street, San Francisco, CA, 94104
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 300 California Street, 4th Floor, San Francisco, CA 94104 -
CHANGE OF MAILING ADDRESS 2021-04-20 300 California Street, 4th Floor, San Francisco, CA 94104 -
REGISTERED AGENT NAME CHANGED 2000-12-18 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2000-12-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-19
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State