Search icon

DEALER SERVICES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DEALER SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALER SERVICES OF CENTRAL FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2001 (24 years ago)
Date of dissolution: 07 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: P01000088943
FEI/EIN Number 593737184

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

Mail Address: 1585 HANDLEMAN DRIVE, OVIEDO, FL, 32765, US
Address: 77 W Mitchell Hammock Rd., Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAKON-THIEL VICTORIA President 1585 HANDELMAN DRIVE, OVIEDO, FL, 32765
PLAKON-THIEL VICTORIA Agent 1585 HANDELMAN DRIVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-07 - -
CHANGE OF MAILING ADDRESS 2015-04-10 77 W Mitchell Hammock Rd., Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-10 77 W Mitchell Hammock Rd., Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2009-12-31 PLAKON-THIEL, VICTORIA -
CANCEL ADM DISS/REV 2009-12-31 - -
ADMIN DISSOLVED 2009-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-30 1585 HANDELMAN DRIVE, OVIEDO, FL 32765 -
CANCEL ADM DISS/REV 2008-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000205603 ACTIVE 1000000708122 SEMINOLE 2016-03-14 2036-03-23 $ 159,200.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J11000352968 ACTIVE 1000000214932 SEMINOLE 2011-05-17 2031-06-08 $ 4,580.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J06000286620 TERMINATED 1000000036059 06469 0386 2006-11-03 2026-12-13 $ 104,471.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-04-27
CORAPREIWP 2009-12-31
REINSTATEMENT 2008-05-30
ANNUAL REPORT 2003-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State