Search icon

DRAVEN ENTERPRISES, INC.

Company Details

Entity Name: DRAVEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2000 (25 years ago)
Date of dissolution: 16 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: P00000040121
FEI/EIN Number 593648002
Address: 1276 SUMMERFIELD COURT, ORANGE PARK, FL, 32073, US
Mail Address: 340 S Lemon Ave, Ste # 7837, Walnut, CA, 91789, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SHAH SHILPI S Agent 1276 SUMMERFIELD CT., ORANGE PARK, FL, 32073

Director

Name Role Address
SHAH SUNIL K Director 1276 SUMMERFIELD CT., ORANGE PARK, FL, 32073

Chief Executive Officer

Name Role Address
SHAH SHALEEN S Chief Executive Officer 340 S Lemon Ave, Walnut, CA, 91789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085930 SEVENTHMAN EXPIRED 2012-08-30 2017-12-31 No data 340 S LEMON AVE #7837, WALNUT, CA, 91789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-16 No data No data
CHANGE OF MAILING ADDRESS 2013-02-12 1276 SUMMERFIELD COURT, ORANGE PARK, FL 32073 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 1276 SUMMERFIELD COURT, ORANGE PARK, FL 32073 No data
REGISTERED AGENT NAME CHANGED 2007-03-19 SHAH, SHILPI S No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 1276 SUMMERFIELD CT., ORANGE PARK, FL 32073 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-16
ANNUAL REPORT 2015-03-08
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State