Search icon

THE PERFORMANCE DRIVER INC

Company Details

Entity Name: THE PERFORMANCE DRIVER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P05000167051
FEI/EIN Number 204015023
Address: 335 SW 121 AVE, PEMBROKE PINES, FL, 33025, US
Mail Address: 335 SW 121 AVE, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADEYIGA JULIUS A Agent 7947 JOHNSON STREET, PEMBROKE PINES, FL, 33024

President

Name Role Address
WARNER RIC M President 335 SW 121ST AVE, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
MORRISON SHAUN J Vice President 335 SW 121ST AVE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000325044 ACTIVE 1000000093861 45716 1357 2008-09-30 2028-10-01 $ 1,840.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000148717 TERMINATED 1000000093863 45716 808 2008-09-30 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000384668 ACTIVE 1000000093863 45716 808 2008-09-30 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-02-24
ANNUAL REPORT 2006-04-20
Domestic Profit 2005-12-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State