Search icon

FLEET DRIVERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLEET DRIVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET DRIVERS, 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000008446
FEI/EIN Number 800540948

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

Address: 1019 W BRADDOCK STREET, TAMPA, FL, 33603-5313, US
Mail Address: 1019 W BRADDOCK STREET, TAMPA, FL, 33603-5313, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ERIKA S President 1019 W BRADDOCK STREET, TAMPA, FL, 336035313
ALVAREZ ERIKA S Agent 1019 W BRADDOCK STREET, TAMPA, FL, 336035313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 1019 W BRADDOCK STREET, TAMPA, FL 33603-5313 -
REGISTERED AGENT NAME CHANGED 2018-01-02 ALVAREZ, ERIKA SUZANNE -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 1019 W BRADDOCK STREET, TAMPA, FL 33603-5313 -
CHANGE OF MAILING ADDRESS 2018-01-02 1019 W BRADDOCK STREET, TAMPA, FL 33603-5313 -
REINSTATEMENT 2013-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000202784 TERMINATED 1000000654893 PINELLAS 2015-01-29 2035-02-05 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000212176 TERMINATED 1000000459205 PINELLAS 2013-01-09 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000128598 INACTIVE WITH A SECOND NOTICE FILED 10 002635 CIRCUIT COURT HILLSBOROUGH CTY 2012-02-16 2017-02-27 $19,798.93 VAUGHN COKER AND BRUMBELOW DRECHSEL LAW GROUP, P.A., 8601 4TH STREET NORTH, 104, SAINT PETERSBURG, FL 33702

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-02
AMENDED ANNUAL REPORT 2017-12-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-05-27
REINSTATEMENT 2013-05-08
ANNUAL REPORT 2011-04-20
Domestic Profit 2010-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State