Search icon

DEALERSPECIALS CORPORATION

Company Details

Entity Name: DEALERSPECIALS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 30 Sep 2016 (8 years ago)
Date of dissolution: 16 Sep 2021 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Sep 2021 (3 years ago)
Document Number: F16000004393
FEI/EIN Number 81-3441778
Address: 1858 Ringling Blvd, 2nd floor, Sarasota, FL 34236
Mail Address: 23326 BINGUM PASS DR, RICHMOND, TX 77469
ZIP code: 34236
County: Sarasota
Place of Formation: DELAWARE

Secretary

Name Role Address
Latman, Richard Secretary 1858 Ringling Blvd, 2nd floor Sarasota, FL 34236

Director

Name Role Address
Latman, Richard Director 1858 Ringling Blvd, 2nd floor Sarasota, FL 34236

President

Name Role Address
Latman, Richard President 1858 Ringling Blvd, 2nd floor Sarasota, FL 34236

Vice President

Name Role Address
Latman, Richard Vice President 1858 Ringling Blvd, 2nd floor Sarasota, FL 34236

Treasurer

Name Role Address
Latman, Richard Treasurer 1858 Ringling Blvd, 2nd floor Sarasota, FL 34236

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-09-16 No data No data
CHANGE OF MAILING ADDRESS 2021-09-16 1858 Ringling Blvd, 2nd floor, Sarasota, FL 34236 No data
REGISTERED AGENT CHANGED 2021-09-16 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2020-05-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 1858 Ringling Blvd, 2nd floor, Sarasota, FL 34236 No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
WITHDRAWAL 2021-09-16
REINSTATEMENT 2020-05-27
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-21
Foreign Profit 2016-09-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3448318710 2021-03-31 0455 PPS 2163 Main St, Sarasota, FL, 34237-6023
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 806152
Loan Approval Amount (current) 806152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34237-6023
Project Congressional District FL-17
Number of Employees 41
NAICS code 336320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5396097400 2020-05-12 0455 PPP 1858 Ringling Blvd, Sarasota, FL, 34236
Loan Status Date 2022-02-17
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 414160
Loan Approval Amount (current) 414160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-0001
Project Congressional District FL-17
Number of Employees 28
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Feb 2025

Sources: Florida Department of State