Search icon

DAE SUNG, INC. - Florida Company Profile

Company Details

Entity Name: DAE SUNG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAE SUNG, 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: 16 Nov 1984 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H30401
FEI/EIN Number 592462698

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

Address: 4355 W WATERS AVE, TAMPA, FL, 33614
Mail Address: 4355 W WATERS AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL AJAY K President 4747 W WATERS AVE, TAMPA, FL, 33614
PATEL AJAY K Director 4747 W WATERS AVE, TAMPA, FL, 33614
PATEL AJAY Agent 4747 W WATERS AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 4355 W WATERS AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2002-03-25 4355 W WATERS AVE, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2000-02-26 PATEL, AJAY -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 4747 W WATERS AVE, TAMPA, FL 33614 -
REINSTATEMENT 1987-06-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-03-31
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State