Search icon

DRIVEN 180, INC. - Florida Company Profile

Company Details

Entity Name: DRIVEN 180, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIVEN 180, 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: 12 Jan 2016 (9 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: P16000004216
FEI/EIN Number 81-1112069

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

Address: 948 YACHT HARBOR COURT, JACKSONVILLE, FL, 32225, US
Mail Address: 1548 SOUTH LINDEN AVENUE, ALLIANCE, OH, 44601, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANK NOAH President 948 YACHT HARBOR COURT, JACKSONVILLE, FL, 32225
FRANKS JAMES Secretary 1548 S. LINDEN AVENUE, ALLIANCE, OH, 44601
FRANKS JAMES Treasurer 1548 S. LINDEN AVENUE, ALLIANCE, OH, 44601
FRANKS JAMES Agent 829 1ST STREET SOUTH UNIT 2F, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-12 948 YACHT HARBOR COURT, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2018-04-12 FRANKS, JAMES -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 829 1ST STREET SOUTH UNIT 2F, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2019-02-13
Reg. Agent Change 2018-04-12
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16
Domestic Profit 2016-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State