Search icon

DSR AUTOMOTIVE, INC - Florida Company Profile

Company Details

Entity Name: DSR AUTOMOTIVE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSR 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: 20 Oct 2004 (20 years ago)
Document Number: P04000144864
FEI/EIN Number NOT APPLICABLE

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

Address: 5334 Mile Stretch Drive, Holiday, FL, 34690, US
Mail Address: 17345 Riverstone Dr, Lutz, FL, 33558, US
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCAZAR DIANA L President 17345 Riverstone Dr, Lutz, FL, 33558
RAMIREZ SERGIO M Treasurer 17345 Riverstone, Lutz, FL, 33558
RAMIREZ DANIEL E Vice President 17345 Riverstone Dr, Lutz, FL, 33558
Alcazar Diana L Agent 17345 Riverstone Dr., Lutz, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-15 Alcazar, Diana L -
CHANGE OF MAILING ADDRESS 2017-04-06 5334 Mile Stretch Drive, Holiday, FL 34690 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 17345 Riverstone Dr., Lutz, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-08 5334 Mile Stretch Drive, Holiday, FL 34690 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-05-15
AMENDED ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State