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 |
Name | Role | Address |
---|---|---|
HARTLEY, TIMOTHY M | Agent | 12 SE Seventh St., Suite 606, FT. LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
HOMA, GARY | President | 286 SW Lake Forest Way, Port St. Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
HOMA, GARY | Director | 286 SW Lake Forest Way, Port St. Lucie, FL 34986 |
Name | Role | Address |
---|---|---|
HOMA, PATRICIA | Vice President | 286 SW Lake Forest Way, Port St. Lucie, FL 34986 |
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 |
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