Search icon

DEALERBASE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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