Search icon

STRATEGIC DEALER SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC DEALER SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC DEALER SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000075135
FEI/EIN Number 453089077

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

Address: 813 Greenview Dr, Apollo Beach, FL, 33572, US
Mail Address: 813 Greenview Dr, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANT MICHELE Director 1919E Robinhoos Street, SARASOTA, FL, 34231
Schumacher Jeff D Chief Executive Officer 1919E Robinhoos Street, SARASOTA, FL, 34231
Schumacher Jeff Agent 813 Greenview Dr, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023801 SDS FINANCIAL SERVICES EXPIRED 2014-03-07 2019-12-31 - 1919E ROBINHOOD ST., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 813 Greenview Dr, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2015-02-23 813 Greenview Dr, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2015-02-23 Schumacher, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 813 Greenview Dr, Apollo Beach, FL 33572 -

Documents

Name Date
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-10
Domestic Profit 2011-08-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State