Search icon

DSRD INC. - Florida Company Profile

Branch

Company Details

Entity Name: DSRD INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Oct 2015 (10 years ago)
Branch of: DSRD INC., NEW YORK (Company Number 2447619)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2017 (8 years ago)
Document Number: F15000004709
FEI/EIN Number 113522026

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

Address: 4516 HIGHWAY 20 E, #214, NICEVILLE, FL, 32578, US
Mail Address: 1471 Oakmont Place, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Westlake Dennis Chief Executive Officer 1471 Oakmont Place, Niceville, FL, 32578
WESTLAKE DENNIS Agent 1471 Oakmont Place, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125830 ICONIC TREASURES ACTIVE 2024-10-10 2029-12-31 - 1471 OAKMONT PLACE, NICEVILLE, FL, 32578
G24000125638 ASCOT TREASURES ACTIVE 2024-10-09 2029-12-31 - 1471 OAKMONT PLACE, NICEVILLE, FL, 32578
G15000108886 ASCOT DRIFTING ACTIVE 2015-10-26 2025-12-31 - 842 FAIRWAY LAKES DRIVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-05 4516 HIGHWAY 20 E, #214, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-23 1471 Oakmont Place, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-18 4516 HIGHWAY 20 E, #214, NICEVILLE, FL 32578 -
REINSTATEMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-03-03 WESTLAKE, DENNIS -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-03-03
Foreign Profit 2015-10-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State