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