Search icon

DRIVERA ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: DRIVERA ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIVERA ENTERPRISES 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: 04 Jan 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000001704
FEI/EIN Number 160846502

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

Address: 16129 State Road 50 west, CLERMONT, FL, 34711, US
Mail Address: 16129 State Road 50 west, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA DANNY President 16129 State Road 50 west, CLERMONT, FL, 34711
RIVERA DANNY Agent 16129 State Road 50 west, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 16129 State Road 50 west, suite 101, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2013-04-11 16129 State Road 50 west, suite 101, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 16129 State Road 50 west, suite 101, CLERMONT, FL 34711 -

Documents

Name Date
Off/Dir Resignation 2017-07-17
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-05-01
Off/Dir Resignation 2013-11-04
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-06-16

Date of last update: 02 May 2025

Sources: Florida Department of State