Search icon

DSL AUTOMOTIVE INC. - Florida Company Profile

Company Details

Entity Name: DSL AUTOMOTIVE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DSL AUTOMOTIVE 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: 29 Jun 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2023 (2 years ago)
Document Number: P21000060664
FEI/EIN Number 87-2267150

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

Address: 4300 S. FERDON BLVD, CRESTVIEW, FL, 32536, US
Mail Address: 4300 S. FERDON BLVD, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DSL AUTOMOTIVE, INC. 401(K) PLAN 2023 872267150 2024-04-17 DSL AUTOMOTIVE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 441110
Sponsor’s telephone number 8506822708
Plan sponsor’s address 4300 S. FERDON BLVD, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2024-04-17
Name of individual signing FLOYD ALLEN
Valid signature Filed with authorized/valid electronic signature
DSL AUTOMOTIVE, INC. 401(K) PLAN 2022 872267150 2023-07-12 DSL AUTOMOTIVE, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-03-01
Business code 441110
Sponsor’s telephone number 8506822708
Plan sponsor’s address 4300 S. FERDON BLVD, CRESTVIEW, FL, 32536

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing FLOYD ALLEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BASS SOX MERCER Agent 2822 REMINGTON GREEN CIR, TALLAHASSEE, FL, 32308
LEE DAVID SJR President 4300 S. FERDON BLVD, CRESTVIEW, FL, 32536
LEE DAVID SJR Secretary 4300 S. FERDON BLVD, CRESTVIEW, FL, 32536
HANSEL ALLEN FLOYD Chief Financial Officer 4300 S. FERDON BLVD, CRESTVIEW, FL, 32536
MARTINEZ RICHARD Vice President 4300 S. FERDON BLVD, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000117134 DAVID SCOTT LEE CRESTVIEW WHITE HOUSE ACTIVE 2024-09-18 2029-12-31 - 4375 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536
G24000114814 DAVID SCOTT LEE AUTOMOTIVE ACTIVE 2024-09-12 2029-12-31 - 4300 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536
G23000116245 DAVID SCOTT LEE WHITE HOUSE ACTIVE 2023-09-20 2028-12-31 - 4300 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536
G23000034196 DAVID SCOTT LEE FORT WALTON BEACH ACTIVE 2023-03-14 2028-12-31 - 4300 SOUTH FERDON BLVD, CRESTVIEW, FL, 32536
G21000113270 DAVID SCOTT LEE BUICK GMC ACTIVE 2021-09-01 2026-12-31 - 4300 S FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-13 - -
REINSTATEMENT 2022-10-06 - -
REGISTERED AGENT NAME CHANGED 2022-10-06 BASS SOX MERCER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-09-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-11
Amendment 2023-07-13
ANNUAL REPORT 2023-01-11
REINSTATEMENT 2022-10-06
Amendment 2021-09-21
Domestic Profit 2021-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State