Search icon

DRAKE COLLABORATIVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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