Search icon

DISTINCTIVE INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: DISTINCTIVE INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DISTINCTIVE INSTALLATIONS, 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: 08 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2013 (11 years ago)
Document Number: P12000084868
FEI/EIN Number 461192273

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

Address: 607 Burns Lane, WINTER HAVEN, FL, 33884, US
Mail Address: PO Box 715, WINTER HAVEN, FL, 33882, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEHLSEN ROBERT W Director PO Box 715, WINTER HAVEN, FL, 33882
GEHLSEN ROBERT W President PO Box 715, WINTER HAVEN, FL, 33882
GEHLSEN ROBERT W Vice President PO Box 715, WINTER HAVEN, FL, 33882
GEHLSEN ROBERT W Secretary PO Box 715, WINTER HAVEN, FL, 33882
GEHLSEN ROBERT W Agent 607 Burns Lane, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 607 Burns Lane, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 607 Burns Lane, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2020-05-14 607 Burns Lane, WINTER HAVEN, FL 33884 -
REGISTERED AGENT NAME CHANGED 2020-05-14 GEHLSEN, ROBERT W. -
REINSTATEMENT 2013-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001049788 TERMINATED 1000000692804 POLK 2015-09-02 2025-12-04 $ 520.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J15001039482 TERMINATED 1000000690579 POLK 2015-08-07 2035-12-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State