Search icon

DEALERSCIRCLE, INC - Florida Company Profile

Company Details

Entity Name: DEALERSCIRCLE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALERSCIRCLE, 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: 24 Oct 2003 (21 years ago)
Document Number: P03000119701
FEI/EIN Number 200338821

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

Mail Address: 2220 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259, US
Address: 974 Ravine Rd N, St Johns, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS SCOTT S Director 974 Ravine Rd N, Saint Johns, FL, 32259
MEYNE EDWIN H Director 910 5th Street, Neptune Beach, FL, 32266
QUICKSTAD DAVID T Director 532 BARBARA LANE, JACKSONVILLE BEACH, FL, 32250
Harris Forrest J Director PO Box 25897, Sarasota, FL, 34277
Gaskins III James A Director 489 S Roscoe Blvd Ext, Ponte Vedra Beach, FL, 32082
DAVIS SHARON J Agent 974 Ravine Rd N, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-18 974 Ravine Rd N, Saint Johns, FL 32259 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 974 Ravine Rd N, St Johns, FL 32259 -
CHANGE OF MAILING ADDRESS 2014-06-25 974 Ravine Rd N, St Johns, FL 32259 -
REGISTERED AGENT NAME CHANGED 2005-04-26 DAVIS, SHARON J -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State