Entity Name: | DRIVETECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DRIVETECH, 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: | 02 Feb 1996 (29 years ago) |
Document Number: | P96000011584 |
FEI/EIN Number |
593381019
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11805 N. Armenia Ave., TAMPA, FL, 33612, US |
Mail Address: | 11805 N. Armenia Ave., TAMPA, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALLADINO JOSEPH P | President | 12412 N OREGON AVENUE, TAMPA, FL, 33612 |
YORK SUSAN K | Vice President | 12412 N OREGON AVENUE, TAMPA, FL, 33612 |
PALLADINO JOSEPH P | Agent | 12412 N. OREGON AVE., TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-30 | 11805 N. Armenia Ave., TAMPA, FL 33612 | - |
CHANGE OF MAILING ADDRESS | 2014-03-30 | 11805 N. Armenia Ave., TAMPA, FL 33612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-18 | 12412 N. OREGON AVE., TAMPA, FL 33612 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State