Search icon

DRIVE EXPORT SERVICES CO. - Florida Company Profile

Company Details

Entity Name: DRIVE EXPORT SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRIVE EXPORT SERVICES CO. 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: 29 Oct 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Jan 2007 (18 years ago)
Document Number: P97000093092
FEI/EIN Number 650794766

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

Address: 1952 NW 93rd Ave, Doral, FL, 33172, US
Mail Address: 1952 NW 93rd Avenue, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERBER DANIEL E President 9001 Collins Ave, Surfside, FL, 331543227
Gerber Daniel E Agent 9001 Collins Ave, Surfside, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 1952 NW 93rd Ave, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-02-21 1952 NW 93rd Ave, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 9001 Collins Ave, S-711, Surfside, FL 33154 -
REGISTERED AGENT NAME CHANGED 2023-04-06 Gerber, Daniel ED -
CANCEL ADM DISS/REV 2007-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-05-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State