Entity Name: | DRAKE COLLABORATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRAKE COLLABORATIVE, 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: | 21 Nov 2008 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P08000103584 |
FEI/EIN Number |
263763287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 36181 East Lake Road, Palm Harbor, FL, 34685, US |
Mail Address: | 36181 East Lake Road, Palm Harbor, FL, 34685, US |
ZIP code: | 34685 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dixit Rakesh | President | 36181 East Lake Road, Palm Harbor, FL, 34685 |
Dixit Rakesh | Agent | 36181 East Lake Road, Palm Harbor, FL, 34685 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 36181 East Lake Road, Palm Harbor, FL 34685 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 36181 East Lake Road, Palm Harbor, FL 34685 | - |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 36181 East Lake Road, Palm Harbor, FL 34685 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Dixit, Rakesh | - |
REINSTATEMENT | 2011-03-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000198388 | ACTIVE | 2016-CA-1246 | PINELLAS CTY CIR CT | 2020-04-01 | 2025-04-21 | $2,500,000.00 | MICHAEL BOJKOVIC, M.D., 7315 BAYOU CLUB BOULEVARD, PINELLAS PARK, FL 33782 |
J15001052055 | TERMINATED | 1000000693199 | HILLSBOROU | 2015-09-11 | 2025-12-04 | $ 482.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12001086803 | TERMINATED | 1000000353204 | HILLSBOROU | 2012-12-19 | 2022-12-28 | $ 836.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-01-26 |
AMENDED ANNUAL REPORT | 2014-04-07 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-31 |
ANNUAL REPORT | 2012-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State