Search icon

DEALER SERVICES NETWORK OF GEORGIA, INC.

Company Details

Entity Name: DEALER SERVICES NETWORK OF GEORGIA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 2008 (17 years ago)
Date of dissolution: 09 Aug 2021 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Aug 2021 (3 years ago)
Document Number: P08000039232
FEI/EIN Number 223978729
Address: 3155 SW 10th Street, Deerfield Beach, FL, 33342, US
Mail Address: 3155 SW 10th Street, Deerfield Beach, FL, 33342, US
Place of Formation: FLORIDA

Agent

Name Role Address
Strochak Jason Agent 3155 SW 10th Street, Deerfield Beach, FL, 33342

President

Name Role Address
STROCHAK JASON President 3155 SW 10th Street, Deerfield Beach, FL, 33342

Secretary

Name Role Address
STROCHAK JASON Secretary 3155 SW 10th Street, Deerfield Beach, FL, 33342

Director

Name Role Address
STROCHAK JASON Director 3155 SW 10th Street, Deerfield Beach, FL, 33342

Events

Event Type Filed Date Value Description
CONVERSION 2021-08-09 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000357229. CONVERSION NUMBER 900000216719
NAME CHANGE AMENDMENT 2019-12-17 DEALER SERVICES NETWORK OF GEORGIA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-02 3155 SW 10th Street, D, Deerfield Beach, FL 33342 No data
CHANGE OF MAILING ADDRESS 2018-02-02 3155 SW 10th Street, D, Deerfield Beach, FL 33342 No data
REGISTERED AGENT NAME CHANGED 2018-02-02 Strochak, Jason No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-02 3155 SW 10th Street, D, Deerfield Beach, FL 33342 No data

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-01-19
Name Change 2019-12-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State