Search icon

DRIVERS PROTECTIVE SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DRIVERS PROTECTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIVERS PROTECTIVE SERVICES, 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: 19 Apr 2000 (25 years ago)
Date of dissolution: 28 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 May 2024 (a year ago)
Document Number: P00000039338
FEI/EIN Number 593655002

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

Address: 8133 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US
Mail Address: 8133 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORBES JOHN R President 8133 BAYMEADOWS WAY, JACKSONVILLE, FL, 32256
FLORIDA CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES ST, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-28 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-07 200 EAST GAINES ST, TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-07 8133 BAYMEADOWS WAY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2020-02-07 8133 BAYMEADOWS WAY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-02-07 FLORIDA CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2020-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-28
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-02-07
REINSTATEMENT 2008-02-28
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State