Search icon

FLORIDA FRONT WHEEL DRIVE, INC.

Company Details

Entity Name: FLORIDA FRONT WHEEL DRIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Dec 1989 (35 years ago)
Date of dissolution: 28 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2018 (6 years ago)
Document Number: L37807
FEI/EIN Number 65-0165053
Address: FLORIDA DRIVELINE, 10843 158th st n, Jupiter, FL 33478
Mail Address: FLORIDA DRIVELINE, 10843 158th st n, Jupiter, FL 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CONFORTI, MICHAEL J, MR Agent FLORIDA DRIVELINE, 10843 158th st n, Jupiter, FL 33478

President

Name Role Address
CONFORTI, MICHAEL J. President FLORIDA DRIVELINE, 10843 158th st n Jupiter, FL 33478

Vice President

Name Role Address
CONFORTI CHERYL Vice President 10843 158TH STREET, JUPITER, FL 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000049017 FLORIDA DRIVELINE EXPIRED 2011-05-24 2016-12-31 No data 3705 INTERSTATE PARKWAY, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-02 FLORIDA DRIVELINE, 10843 158th st n, Jupiter, FL 33478 No data
CHANGE OF MAILING ADDRESS 2018-03-02 FLORIDA DRIVELINE, 10843 158th st n, Jupiter, FL 33478 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-02 FLORIDA DRIVELINE, 10843 158th st n, Jupiter, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2013-02-11 CONFORTI, MICHAEL J, MR No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-28
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-05-03
ANNUAL REPORT 2011-03-31
ANNUAL REPORT 2010-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State