Entity Name: | DSR AUTOMOTIVE, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Oct 2004 (20 years ago) |
Document Number: | P04000144864 |
FEI/EIN Number | NOT APPLICABLE |
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 | Agent | 17345 Riverstone Dr., Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
ALCAZAR DIANA L | President | 17345 Riverstone Dr, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
RAMIREZ SERGIO M | Treasurer | 17345 Riverstone, Lutz, FL, 33558 |
Name | Role | Address |
---|---|---|
RAMIREZ DANIEL E | Vice President | 17345 Riverstone Dr, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-15 | Alcazar, Diana L | No data |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 5334 Mile Stretch Drive, Holiday, FL 34690 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-06 | 17345 Riverstone Dr., Lutz, FL 33558 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-10-08 | 5334 Mile Stretch Drive, Holiday, FL 34690 | No data |
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 Feb 2025
Sources: Florida Department of State