Search icon

DEALER COMPUTER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DEALER COMPUTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Jan 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 1997 (28 years ago)
Document Number: P37321
FEI/EIN Number 383028101

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

Address: 6700 HOLLISTER, HOUSTON, TX, 77040
Mail Address: 1 REYNOLDS WAY, TAX DEPT, KETTERING, OH, 45430, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BALES MARK F Vice President One Reynolds Way, Kettering, OH, 45430
BARRAS NORMAN T Chief Executive Officer 6700 HOLLISTER, HOUSTON, TX, 77040
JACKSON JAMES F Director 6700 Hollister St, Houston, TX, 77040
ROBINSON SHERI A Chief Financial Officer 6700 Hollister St, HOUSTON, TX, 77040
Lugo Pam Secretary 6700 Hollister St, Houston, TX, 77040
Walsh Chris F President 1 Reynolds Way, Kettering, OH, 45430

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033161 UNIVERSAL COMPUTER SERVICES, INC. ACTIVE 2012-04-06 2027-12-31 - 6700 HOLLISTER, HOUSTON, TX, 77040
G07086900065 UNIVERSAL COMPUTER CONSULTING, LTD. ACTIVE 2007-03-27 2027-12-31 - ONE REYNOLDS WAY, KETTERING, OH, 45430
G02060900245 UNIVERSAL COMPUTER SYSTEMS, INC. ACTIVE 2002-03-01 2027-12-31 - 6700 HOLLISTER, HOUSTON, TX, 77040

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-30 6700 HOLLISTER, HOUSTON, TX 77040 -
NAME CHANGE AMENDMENT 1997-07-21 DEALER COMPUTER SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-03-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State