Entity Name: | DEALER'S CHOICE SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEALER'S CHOICE SOUTHEAST, 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 Aug 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P94000058350 |
FEI/EIN Number |
650517416
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 208 WHITE DR, MAULDIN, SC, 29662, US |
Mail Address: | 208 WHITE DR, MAULDIN, SC, 29662, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNN MARC A | Director | 208 WHITE DR, MAULDIN, SC, 29662 |
LYNN MARY M | Director | 208 WHITE DR, MAULDIN, SC, 29662 |
LYNN MARC A | Agent | 208 WHITE DR, MAULDIN, FL, 29662 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-26 | 208 WHITE DR, MAULDIN, SC 29662 | - |
CHANGE OF MAILING ADDRESS | 2018-04-26 | 208 WHITE DR, MAULDIN, SC 29662 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-26 | 208 WHITE DR, MAULDIN, FL 29662 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State