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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | DEI SALES, INC., ALABAMA | 001-129-211 | ALABAMA |
Headquarter of | DEI SALES, INC., KENTUCKY | 1149007 | KENTUCKY |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000ZI2GDB6NYME53 | P04000120412 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
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 |
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 |
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 |
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 |
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