Search icon

HANDICAPPED DRIVER SERVICES-FLORIDA, INC.

Company Details

Entity Name: HANDICAPPED DRIVER SERVICES-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Jun 2000 (25 years ago)
Date of dissolution: 12 Aug 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Aug 2015 (9 years ago)
Document Number: P00000063453
FEI/EIN Number 582555591
Address: 2727 ST JOHNS BLUFF ROAD, SUITE 201, JACKSONVILLLE, FL, 32246, US
Mail Address: 1500 CANTON ROAD, SUITE 208, AKRON, OH, 44312
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TAYLOR MICHAEL Agent 2727 ST JOHNS BLUFF RD, JACKSONVILLE, FL, 32246

President

Name Role Address
KOEBLITZ WILLIAM M President 810 MOE DRIVE, AKRON, OH, 44310

Secretary

Name Role Address
KOEBLITZ WILLIAM M Secretary 810 MOE DRIVE, AKRON, OH, 44310

Vice President

Name Role Address
CLARK TAYLOR F Vice President 810 MOE DRIVE, AKRON, OH, 44310

Chief Financial Officer

Name Role Address
SCHMIDT GERHARD T Chief Financial Officer 1500 CANTON ROAD, AKRON, OH, 44312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000039941 SUNSET MOBILITY EXPIRED 2015-04-21 2020-12-31 No data 1500 CANTON ROAD, SUITE 208, AKRON, OH, 44312
G12000048053 MOBILITYWORKS EXPIRED 2012-05-14 2017-12-31 No data 2727 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL, 32246
G10000028725 HDS VANS & MOBILITY EXPIRED 2010-03-30 2015-12-31 No data P. O. BOX 551260, JACKSONVILLE, FL, 32255

Events

Event Type Filed Date Value Description
CONVERSION 2015-08-12 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000136020. CONVERSION NUMBER 700000153647
REGISTERED AGENT NAME CHANGED 2015-02-23 TAYLOR, MICHAEL No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 2727 ST JOHNS BLUFF ROAD, SUITE 201, JACKSONVILLLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-10 2727 ST JOHNS BLUFF RD, SUITE 201, JACKSONVILLE, FL 32246 No data
CHANGE OF MAILING ADDRESS 2012-08-23 2727 ST JOHNS BLUFF ROAD, SUITE 201, JACKSONVILLLE, FL 32246 No data

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-08-23
Reg. Agent Change 2012-08-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-21
ANNUAL REPORT 2007-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State