Search icon

DEALERSHIP DESIGNS, INC. - Florida Company Profile

Company Details

Entity Name: DEALERSHIP DESIGNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALERSHIP DESIGNS, 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: 08 Mar 1993 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000018269
FEI/EIN Number 593169389

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

Address: 4310 RUSTLING LEAF LN., JACKSONVILLE, FL, 32258, US
Mail Address: 4310 RUSTLING LEAF LN., JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARSON BRET President 4310 RUSTLING LEAF LANE, JACKSONVILLE, FL, 32258
CARSON BRET Agent 4310 RUSTLING LEAF LN., JACKSONVILLE, FL, 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-08-04 4310 RUSTLING LEAF LN., JACKSONVILLE, FL 32258 -
REINSTATEMENT 2000-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 2000-01-04 - -
REGISTERED AGENT NAME CHANGED 2000-01-04 CARSON, BRET -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-16 4310 RUSTLING LEAF LN., JACKSONVILLE, FL 32258 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-16 4310 RUSTLING LEAF LN., JACKSONVILLE, FL 32258 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000595276 ACTIVE 1000000701114 DUVAL 2015-12-07 2036-09-09 $ 260.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000945892 LAPSED 1000000378825 DUVAL 2012-11-29 2022-12-05 $ 2,002.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000065719 LAPSED 1000000201905 DUVAL 2011-01-26 2021-02-02 $ 2,928.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000226198 ACTIVE 1000000138699 DUVAL 2009-09-14 2030-02-16 $ 919.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07900016437 LAPSED 16-2007-CA-2555 CIR CRT FOR DUVAL CTY FL 2007-10-03 2012-10-26 $59056.85 BANK OF AMERICA, N.A., M08-050-02-17, P.O. BOX 219038, KANSAS CITY, MO 64116

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-08-04
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-03
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-22
REINSTATEMENT 2000-11-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State