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 |
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 |
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 | - |
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