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