Entity Name: | DRIVE AWAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRIVE AWAY, 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: | 27 Oct 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P00000101372 |
FEI/EIN Number |
593682344
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21962 104TH ST., LIVE OAK, FL, 32060 |
Mail Address: | PO BOX 2165, LAKE CITY, FL, 32056 |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS MARK | President | 21962 104TH ST., LIVE OAK, FL, 32060 |
STEVENS MARK | Secretary | 21962 104TH ST., LIVE OAK, FL, 32060 |
STEVENS MARK | Treasurer | 21962 104TH ST., LIVE OAK, FL, 32060 |
STEVENS MARK | Director | 21962 104TH ST., LIVE OAK, FL, 32060 |
STEVENS MARK | Agent | 21962 104TH ST., LIVE OAK, FL, 32060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-04 | 21962 104TH ST., LIVE OAK, FL 32060 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2001-01-30 | 21962 104TH ST., LIVE OAK, FL 32060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-18 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-22 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State