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