Search icon

DSI DISTRIBUTING, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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. -

Documents

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