Entity Name: | D.L.S. AUTOMOTIVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.L.S. AUTOMOTIVE 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: | 04 Nov 2003 (21 years ago) |
Document Number: | P03000126122 |
FEI/EIN Number |
200304487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5369 GALBERRY LN, GULF BREEZE, FL, 32563, US |
Mail Address: | 5369 GALBERRY LN, GULF BREEZE, FL, 32563, US |
ZIP code: | 32563 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BASS & SANDFORT ACCOUNTANTS, PA | Agent | 1301 W GARDEN ST, PENSACOLA, FL, 325024504 |
SMITH DANIEL L | Director | 5369 GALBERRY LN, GULF BREEZE, FL, 32563 |
SMITH DANIEL L | President | 5369 GALBERRY LN, GULF BREEZE, FL, 32563 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 5369 GALBERRY LN, GULF BREEZE, FL 32563 | - |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 5369 GALBERRY LN, GULF BREEZE, FL 32563 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 1301 W GARDEN ST, PENSACOLA, FL 32502-4504 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-12 | BASS & SANDFORT ACCOUNTANTS, PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 01 May 2025
Sources: Florida Department of State