DEALER PROTECTION GROUP INC - Florida Company Profile

Entity Name: | DEALER PROTECTION GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 11 Dec 2018 (7 years ago) |
Document Number: | F18000005760 |
FEI/EIN Number | 330858994 |
Address: | 8659 Research Drive, Irvine, CA, 92618, US |
Mail Address: | 8659 Research Drive, Irvine, CA, 92618, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
DeYonker Jason | Exec | 8659 Research Drive, Irvine, CA, 92618 |
Foley Ryan G. | Exec | 100 Ottawa Ave. SW, Grand Rapids, MI, 49503 |
Kolenda Courtney L. | Vice President | 100 Ottawa Ave. SW,, Grand Rapids, MI, 49503 |
Leake Vernon | Chief Executive Officer | 8659 Research Drive, Irvine, CA, 92618 |
Kevin McWilliams | President | 8659 Research Drive, Irvine, CA, 92618 |
Snyder Kent | Treasurer | 8659 Research Drive, Irvine, CA, 92618 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-07 | 8659 Research Drive, Irvine, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2025-01-07 | 8659 Research Drive, Irvine, CA 92618 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-11 |
AMENDED ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-29 |
Reg. Agent Change | 2020-01-15 |
ANNUAL REPORT | 2019-04-16 |
Foreign Profit | 2018-12-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State