Entity Name: | DRIVEN INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 18 Oct 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N10000009858 |
FEI/EIN Number |
371610119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 906 Montana Ave, ST. CLOUD, FL, 34769, US |
Mail Address: | 906 Montana Ave, ST. CLOUD, FL, 34769, US |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUKNIGHT III HUBERT P | President | 1521 GEORGIA AVE, ST. CLOUD, FL, 34769 |
PANCAKE SCOTT | Director | 2050 Granada Blvd., KISSIMMEE, FL, 34746 |
CLARK DAVE | Vice President | 5075 South Kaliga Dr., ST. CLOUD, FL, 34771 |
CLARK DAVE | President | 5075 South Kaliga Dr., ST. CLOUD, FL, 34771 |
BAUKNIGHT HUBERT PIII | Agent | 906 Montana Ave, ST. CLOUD, FL, 34769 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000079545 | DISCIPLESHIP REVIVAL | EXPIRED | 2015-07-31 | 2020-12-31 | - | 1104 NEW YORK AVE, ST. CLOUD, FL, 34769 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-30 | 906 Montana Ave, ST. CLOUD, FL 34769 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-30 | 906 Montana Ave, ST. CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2015-10-30 | 906 Montana Ave, ST. CLOUD, FL 34769 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-30 | BAUKNIGHT, HUBERT P, III | - |
REINSTATEMENT | 2015-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2012-08-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-10-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-24 |
REINSTATEMENT | 2012-08-14 |
Domestic Non-Profit | 2010-10-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State