Entity Name: | DSI DISTRIBUTING, 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: | 30 Apr 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2017 (8 years ago) |
Document Number: | F98000002543 |
FEI/EIN Number |
352034369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12010 RIDGEMONT DR, Urbandale, IA, 50323, US |
Mail Address: | 12010 RIDGEMONT DR, Urbandale, IA, 50323, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
ROBISON DAVID | Chairman | 12010 RIDGEMONT DR, Urbandale, IA, 50323 |
ROBISON CHARLES A | Boar | 12010 RIDGEMONT DR, Urbandale, IA, 50323 |
ROBISON DOUG | President | 11114 Grader Street, DALLAS, TX, 75238 |
GOWEY JERRY | Chief Financial Officer | 12010 RIDGEMONT DR, Urbandale, IA, 50323 |
COGENCY GLOBAL INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000069911 | TOTAL SOLUTIONS CENTER | EXPIRED | 2015-07-06 | 2020-12-31 | - | 11338 AURORA AVENUE, URBANDALE, IA, 50322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-19 | Cogency Global, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-19 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 12010 RIDGEMONT DR, Urbandale, IA 50323 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 12010 RIDGEMONT DR, Urbandale, IA 50323 | - |
REINSTATEMENT | 2017-03-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
NAME CHANGE AMENDMENT | 1998-11-25 | DSI DISTRIBUTING, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-07 |
REINSTATEMENT | 2017-03-06 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State