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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-17 |
Name of individual signing | FLOYD ALLEN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 | - | - |
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