Entity Name: | DRA'IVE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Aug 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Sep 2023 (a year ago) |
Document Number: | N20000009623 |
FEI/EIN Number |
85-2624812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E LAS OLAS BLVD #1848, FT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 E LAS OLAS BLVD #1848, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUCLOS MICHELLE A | President | 1314 E LAS OLAS BLVD #1848, FT LAUDERDALE, FL, 33301 |
MOORE HEATHER | Secretary | 1314 E LAS OLAS BLVD #1848, FT LAUDERDALE, FL, 33301 |
JOHNSON CALVIN | Treasurer | 1314 E LAS OLAS BLVD #1848, FT LAUDERDALE, FL, 33301 |
Duclos Michelle A | Agent | 1314 E LAS OLAS BLVD #1848, FORT LAUDERDALE, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000120657 | DRIVE | ACTIVE | 2020-09-16 | 2025-12-31 | - | 1435 NW 5TH ST APT, 205, FT LAUDERDALE, FL, 33311 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-09-21 | Duclos, Michelle ANTOINETTE | - |
REINSTATEMENT | 2023-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
AMENDMENT | 2021-10-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-09 | 1314 E LAS OLAS BLVD #1848, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-08-09 | 1314 E LAS OLAS BLVD #1848, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-08-09 | 1314 E LAS OLAS BLVD #1848, FT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2021-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-09-21 |
Amendment | 2021-10-01 |
ANNUAL REPORT | 2021-08-17 |
Amendment | 2021-08-09 |
Domestic Non-Profit | 2020-08-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State