Search icon

A & B DRIFT, INC. - Florida Company Profile

Company Details

Entity Name: A & B DRIFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & B DRIFT, 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: 10 Jul 1998 (27 years ago)
Document Number: P98000061638
FEI/EIN Number 593354140

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

Address: 272 Ventura Road, St. Augustine, FL, 32080, US
Mail Address: PO Box 840091, ST. AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVERETT CHARLES W Director 272 Ventura Road, St. Augustine, FL, 32080
LEVERETT CHARLES W President 272 Ventura Road, St. Augustine, FL, 32080
Leverett Jason T Director 272 Ventura Road, St. Augustine, FL, 32080
DONALD W. DUNCAN, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077559 SERVICE PROZ ACTIVE 2018-07-17 2029-12-31 - P.O. BOX 840091, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-06 272 Ventura Road, St. Augustine, FL 32080 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 272 Ventura Road, St. Augustine, FL 32080 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State