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 |
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 |
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 |
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 | - |
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