Entity Name: | DEALERBASE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEALERBASE 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: | 09 Jan 2017 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P17000002950 |
FEI/EIN Number |
81-5169688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3865 Woodmere Park Blvd, Venice, FL, 34293, US |
Mail Address: | 3865 Woodmere Park Blvd, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEWITT JONATHON PCEO | Chief Executive Officer | 3865 Woodmere Park Blvd, Venice, FL, 34293 |
Hewitt Jonathon P | Agent | 3865 Woodmere Park Blvd, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-01 | 3865 Woodmere Park Blvd, 14, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2023-04-01 | 3865 Woodmere Park Blvd, 14, Venice, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-01 | 3865 Woodmere Park Blvd, 14, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-31 | Hewitt, Jonathon P | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-01 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-12-16 |
AMENDED ANNUAL REPORT | 2021-12-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-24 |
Domestic Profit | 2017-01-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State