Entity Name: | DEALER LOT MANAGEMENT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Apr 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P03000038738 |
FEI/EIN Number | 753109887 |
Address: | 699 MASON AVE, DAYTONA BEACH, FL, 32117 |
Mail Address: | 699 MASON AVE, DAYTONA BEACH, FL, 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRETZEL MICHAEL R | Agent | 539 N. OLEMOOR AVE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
BRETZEL MICHAEL R | President | 539 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118 |
Name | Role | Address |
---|---|---|
BRETZEL MICHAEL R | Vice President | 539 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2007-05-29 | 699 MASON AVE, DAYTONA BEACH, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-29 | 539 N. OLEMOOR AVE, DAYTONA BEACH, FL 32118 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-05-03 | 699 MASON AVE, DAYTONA BEACH, FL 32117 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000068552 | TERMINATED | 1000000072754 | 6194 1972 | 2008-02-19 | 2028-02-27 | $ 1,647.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-05-29 |
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-06-15 |
ANNUAL REPORT | 2004-05-03 |
Domestic Profit | 2003-04-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State