Search icon

DEALER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DEALER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEALER SERVICES, 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: 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: 30 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: P95000023279
FEI/EIN Number 593083671

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

Address: 8725 YOUNGERMAN CT 106, JACKSONVILLE, FL, 32244, US
Mail Address: 8725 YOUNGERMAN CT 106, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILWIG JIM D Director 6921 N LAGOON DRIVE, PANAMA CITY BEACH, FL, 32408
Christ Clint Chief Financial Officer 1812 Lakemont Circle, Middleburg, FL, 32806
HILWIG LISA Agent 6921 N LAGOON DR, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014676 BG OF NORTH FLORIDA ACTIVE 2017-02-09 2027-12-31 - 8725 YOUNGERMAN CT. SUITE 106, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-11 6921 N LAGOON DR, 103, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 8725 YOUNGERMAN CT 106, JACKSONVILLE, FL 32244 -
CHANGE OF MAILING ADDRESS 2022-12-06 8725 YOUNGERMAN CT 106, JACKSONVILLE, FL 32244 -
AMENDMENT 2014-06-04 - -
MERGER 2009-02-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000094387
REGISTERED AGENT NAME CHANGED 1993-05-01 HILWIG, LISA -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5238837707 2020-05-01 0491 PPP 1161 WALDEN RD, TALLAHASSEE, FL, 32317-7407
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126007
Loan Approval Amount (current) 126007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TALLAHASSEE, LEON, FL, 32317-7407
Project Congressional District FL-02
Number of Employees 11
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127132.43
Forgiveness Paid Date 2021-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State