Search icon

DEALER TECHS, INC. - Florida Company Profile

Company Details

Entity Name: DEALER TECHS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALER TECHS, 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: 25 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: P02000126864
FEI/EIN Number 364517516

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

Address: 11938 SW 59 CT, COOPER CITY, FL, 33330, US
Mail Address: 11938 SW 59 CT, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORADO DANIEL President 11938 SW 59 CT, COOPER CITY, FL, 33330
DORADO DANIEL Secretary 11938 SW 59 CT, COOPER CITY, FL, 33330
DORADO DANIEL Treasurer 11938 SW 59 CT, COOPER CITY, FL, 33330
DORADO DANIEL Director 11938 SW 59 CT, COOPER CITY, FL, 33330
DORADO DANIEL Agent 11938 SW 59 CT, COOPER CITY, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144042 DTI AUTO & MARINE REPAIRS EXPIRED 2009-08-10 2014-12-31 - 1929 N.E. 150 ST., NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 11938 SW 59 CT, COOPER CITY, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 11938 SW 59 CT, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-04-15 11938 SW 59 CT, COOPER CITY, FL 33330 -
REINSTATEMENT 2011-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-07-29 DORADO, DANIEL -
CANCEL ADM DISS/REV 2009-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State