Search icon

DEALER ALTERNATIVE, INC. - Florida Company Profile

Company Details

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

DEALER ALTERNATIVE, 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: 20 Sep 1995 (29 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: P95000072660
FEI/EIN Number 650609490

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

Address: 5629 FUNSTON ST., HOLLYWOOD, FL, 33023
Mail Address: 5629 FUNSTON ST., HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LISTER SIMON T President 12480 SW 10 COURT, DAVIE, FL, 33325
JAHN THOMAS E Vice President 8411 N.W.19, PEMBROKE PINES, FL, 33024
BRIGHT J. REEVE E Agent 29 N.E. FOURTH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1997-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-07 5629 FUNSTON ST., HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1997-04-07 5629 FUNSTON ST., HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-18
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State