Search icon

DEI SALES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DEI SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEI SALES, 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: 19 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Dec 2022 (2 years ago)
Document Number: P04000120412
FEI/EIN Number 33-0157199

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

Address: 5541 Fermi Court, Carlsbad, CA, 92008, US
Mail Address: 5541 Fermi Court, Carlsbad, CA, 92008, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DEI SALES, INC., ALABAMA 001-129-211 ALABAMA
Headquarter of DEI SALES, INC., KENTUCKY 1149007 KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000ZI2GDB6NYME53 P04000120412 US-FL GENERAL ACTIVE -

Addresses

Legal C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, Plantation, US-FL, US, 33324
Headquarters 1 Viper Way, Suite 1, Vista, US-CA, US, 92081

Registration details

Registration Date 2017-06-06
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-06-02
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P04000120412

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
McClenahan Tom Director 5541 Fermi Court, Carlsbad, CA, 92008
McClenahan Tom Secretary 5541 Fermi Court, Carlsbad, CA, 92008
Tripodi Anthony B Director 5541 Fermi Court, Carlsbad, CA, 92008
Tripodi Anthony B Chief Operating Officer 5541 Fermi Court, Carlsbad, CA, 92008
Hataishi Paul Director 5541 Fermi Court, Carlsbad, CA, 92008
Hataishi Paul President 5541 Fermi Court, Carlsbad, CA, 92008

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-11 5541 Fermi Court, Carlsbad, CA 92008 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 5541 Fermi Court, Carlsbad, CA 92008 -
AMENDMENT 2022-12-13 - -
MERGER 2015-01-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000148887
MERGER 2014-02-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000138511
REGISTERED AGENT ADDRESS CHANGED 2011-06-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2011-06-21 C T CORPORATION SYSTEM -
MERGER 2011-06-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000114633
AMENDMENT AND NAME CHANGE 2005-04-08 DEI SALES, INC. -
MERGER 2004-12-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000050601

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000802858 ACTIVE 1000001023593 COLUMBIA 2024-12-23 2044-12-26 $ 1,791.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-26
Amendment 2022-12-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State