Search icon

DEALER LOT MANAGEMENT INC.

Company Details

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

Agent

Name Role Address
BRETZEL MICHAEL R Agent 539 N. OLEMOOR AVE, DAYTONA BEACH, FL, 32118

President

Name Role Address
BRETZEL MICHAEL R President 539 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118

Vice President

Name Role Address
BRETZEL MICHAEL R Vice President 539 N. OLEANDER AVE, DAYTONA BEACH, FL, 32118

Events

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

Debts

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

Documents

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