Search icon

DEALERS ACCEPTANCE CORPORATION

Company Details

Entity Name: DEALERS ACCEPTANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Mar 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P94000018579
FEI/EIN Number 65-0557142
Address: 286 SW Lake Forest Way, Port St. Lucie, FL 34986
Mail Address: 286 SW Lake Forest Way, Port St. Lucie, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
HARTLEY, TIMOTHY M Agent 12 SE Seventh St., Suite 606, FT. LAUDERDALE, FL 33301

President

Name Role Address
HOMA, GARY President 286 SW Lake Forest Way, Port St. Lucie, FL 34986

Director

Name Role Address
HOMA, GARY Director 286 SW Lake Forest Way, Port St. Lucie, FL 34986

Vice President

Name Role Address
HOMA, PATRICIA Vice President 286 SW Lake Forest Way, Port St. Lucie, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 12 SE Seventh St., Suite 606, FT. LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 286 SW Lake Forest Way, Port St. Lucie, FL 34986 No data
CHANGE OF MAILING ADDRESS 2015-01-11 286 SW Lake Forest Way, Port St. Lucie, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2008-08-08 HARTLEY, TIMOTHY M No data
AMENDMENT 1995-04-17 No data No data

Documents

Name Date
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-03-24
Reg. Agent Change 2008-08-08
ANNUAL REPORT 2008-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State