Search icon

DADDYLOU INC.

Company Details

Entity Name: DADDYLOU INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 24 Apr 2019 (6 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Apr 2019 (6 years ago)
Document Number: F13000001546
FEI/EIN Number 45-5309333
Address: 725 N. Stone St., deland, FL, 32720, US
Mail Address: 512 S. MARIPOSA ST., BURBANK, CA, 91506, LA
ZIP code: 32720
County: Volusia
Place of Formation: DELAWARE

Chief Executive Officer

Name Role Address
Lewis Zen JDr. Chief Executive Officer 417 NE 15th Ave, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092810 PSYCHOTHERAPY SERVICES EXPIRED 2013-09-18 2018-12-31 No data 398 CAMINO GARDENS BLVD, SUITE 100-101, BOCA RATON, FL, 33432
G13000084314 WARREN ENTERPRISES EXPIRED 2013-08-23 2018-12-31 No data 417 NE 15TH AVE, FORT LAUDERDALE, FL, 33301
G13000068881 THE CENTER FOR BIOFEEDBACK & NEUROFEEDBACK EXPIRED 2013-07-09 2018-12-31 No data 398 CAMINO GARDENS BLVD SUITE 100, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-04-24 No data No data
CHANGE OF MAILING ADDRESS 2019-04-24 725 N. Stone St., deland, FL 32720 No data
REGISTERED AGENT CHANGED 2019-04-24 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 725 N. Stone St., deland, FL 32720 No data

Documents

Name Date
WITHDRAWAL 2019-04-24
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-31
Foreign Profit 2013-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State