Search icon

DUSAM INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: DUSAM INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DUSAM INVESTMENTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 01 Nov 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Aug 2017 (8 years ago)
Document Number: H28183
FEI/EIN Number 592502120

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

Address: 2082 Schulz Way, The Villages, FL, 32163, US
Mail Address: 2082 Schulz Way, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALHOUN DUSTIN W Director 31017 AIRWAY ROAD, LEESBURG, FL, 34748
CALHOUN DUSTIN W Vice President 31017 AIRWAY ROAD, LEESBURG, FL, 34748
CALHOUN SHERRIE L Director 2082 Schulz Way, The Villages, FL, 32163
CALHOUN SHERRIE L President 2082 Schulz Way, The Villages, FL, 32163
SIZEMORE SHANE Vice President 30912 Airway Rd., LEESBURG, FL, 34748
SCHATT J. T Agent 101 E Silver Springs Blvd., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 2082 Schulz Way, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2024-01-23 2082 Schulz Way, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 101 E Silver Springs Blvd., SUITE 301, OCALA, FL 34470 -
AMENDMENT 2017-08-04 - -
REGISTERED AGENT NAME CHANGED 2017-08-04 SCHATT, J. THEODORE -
REINSTATEMENT 1989-07-24 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-23
Amendment 2017-08-04
ANNUAL REPORT 2017-03-01
AMENDED ANNUAL REPORT 2016-10-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State