Search icon

DEALER CONTRACTING SERVICES, INC. - Florida Company Profile

Company Details

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

DEALER CONTRACTING SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000054784
FEI/EIN Number 203073505

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

Address: 18766 NE 18TH AVENUE, APT 141, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 18766 NE 18TH AVENUE, APT 141, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWEIG DALIA President 18766 NE 18TH AVENUE, APT 141, NORTH MIAMI BEACH, FL, 33179
ZWEIG DALIA Agent 18766 NE 18TH AVENUE, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-10 18766 NE 18TH AVENUE, APT 141, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2005-10-10 18766 NE 18TH AVENUE, APT 141, NORTH MIAMI BEACH, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2005-03-14 DEALER CONTRACTING SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2006-01-07
REINSTATEMENT 2005-10-10
Name Change 2005-03-14
Domestic Profit 2004-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State