Search icon

DEALER SERVICES, INC.

Company Details

Entity Name: DEALER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2014 (11 years ago)
Document Number: P95000023279
FEI/EIN Number 59-3083671
Address: 8725 YOUNGERMAN CT 106, JACKSONVILLE, FL 32244
Mail Address: 8725 YOUNGERMAN CT 106, JACKSONVILLE, FL 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HILWIG, LISA Agent 6921 N LAGOON DR, 103, PANAMA CITY BEACH, FL 32408

Director

Name Role Address
HILWIG, JIM D Director 6921 N LAGOON DRIVE, 103 PANAMA CITY BEACH, FL 32408

Chief Financial Officer

Name Role Address
Christ, Clint Chief Financial Officer 1812 Lakemont Circle, Middleburg, FL 32806

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 8725 YOUNGERMAN CT 106, JACKSONVILLE, FL 32244 No data
CHANGE OF MAILING ADDRESS 2022-12-06 8725 YOUNGERMAN CT 106, JACKSONVILLE, FL 32244 No data
AMENDMENT 2014-06-04 No data No data
MERGER 2009-02-25 No data 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 No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State