Search icon

DRIVE ON, INC. - Florida Company Profile

Company Details

Entity Name: DRIVE ON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIVE ON, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2016 (9 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Oct 2021 (4 years ago)
Document Number: P16000075949
FEI/EIN Number 81-2288091

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

Address: 3500 S State Rd 7, SUITE B, HOLLYWOOD, FL, 33023, US
Mail Address: 6600 TAFT STREET, SUITE 100, HOLLYWOOD, FL, 33024, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAFA SOBHAN Sobhan President 12839 NW 18th Ct, Pembroke Pines, FL, 33028
Scott Schauer Agent 6600 TAFT STREET, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000036376 START AUTO LIQUIDATION ACTIVE 2025-03-13 2030-12-31 - 3500 S STATE RD 7, STE B, MIRAMAR, FL, 33023
G19000005059 START AUTO EXPIRED 2019-01-10 2024-12-31 - 5090 S STATE RD &, DAVIE, FL, 33314
G19000004470 START AUTO LIQUIDATION EXPIRED 2019-01-09 2024-12-31 - 6600 TAFT ST, STE 200, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-09 Scott, Schauer -
REGISTERED AGENT ADDRESS CHANGED 2024-03-09 6600 TAFT STREET, SUITE 100, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-23 3500 S State Rd 7, SUITE B, HOLLYWOOD, FL 33023 -
AMENDED AND RESTATEDARTICLES 2021-10-06 - -
CHANGE OF MAILING ADDRESS 2021-04-26 3500 S State Rd 7, SUITE B, HOLLYWOOD, FL 33023 -
AMENDED AND RESTATEDARTICLES 2019-10-25 - -
AMENDMENT 2016-11-14 - -
CONVERSION 2016-09-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000073585. CONVERSION NUMBER 100000163971

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000047266 TERMINATED 1000000942179 BROWARD 2023-01-25 2043-02-01 $ 1,014.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000030348 TERMINATED 1000000907161 BROWARD 2022-01-14 2032-01-19 $ 1,668.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000654655 TERMINATED 1000000842341 BROWARD 2019-09-27 2039-10-02 $ 2,720.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000395754 TERMINATED 1000000828069 BROWARD 2019-05-24 2039-06-05 $ 2,216.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000395770 TERMINATED 1000000828071 BROWARD 2019-05-24 2029-06-05 $ 529.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-09
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
Amended and Restated Articles 2021-10-06
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-08-07
ANNUAL REPORT 2020-06-12
Amended and Restated Articles 2019-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State