Entity Name: | D.L.S. PARTS UNLIMITED INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
D.L.S. PARTS UNLIMITED 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: | 30 Aug 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2008 (17 years ago) |
Document Number: | P07000097109 |
FEI/EIN Number |
260843263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1691 SW 116 AVENUE, DAVIE, FL, 33325, US |
Mail Address: | 1691 SW 116 AVENUE, DAVIE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUEDA SARA | President | 1691 SW 116 AVENUE, DAVIE, FL, 33325 |
RUEDA DIEGO | Vice President | 1691 SW 116 AVENUE, DAVIE, FL, 33325 |
RUEDA SARA | Agent | 1691 SW 116 AVENUE, DAVIE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 1691 SW 116 AVENUE, DAVIE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 1691 SW 116 AVENUE, DAVIE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 1691 SW 116 AVENUE, DAVIE, FL 33325 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-24 | RUEDA, SARA | - |
CANCEL ADM DISS/REV | 2008-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State