Search icon

DAZSER-TPA CORPORATION - Florida Company Profile

Company Details

Entity Name: DAZSER-TPA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAZSER-TPA CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 May 1986 (39 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 26 Nov 2024 (4 months ago)
Document Number: J12901
FEI/EIN Number 521459931

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

Address: 2469 SUNSET POINT RD, CLEARWATER, FL, 33765, US
Mail Address: 2469 SUNSET POINT RD, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROESCH, STEPHEN E. President 2469 SUNSET POINT RD, CLEARWATER, FL, 33765
ROESCH, STEPHEN E. Agent 2469 SUNSET POINT RD, CLEARWATER, FL, 33765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000097198 JANI-KING OF TAMPA BAY ACTIVE 2012-10-04 2027-12-31 - 2469 SUNSET POINT ROAD, SUITE 200, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
RESTATED ARTICLES 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 2469 SUNSET POINT RD, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2019-02-26 2469 SUNSET POINT RD, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 2469 SUNSET POINT RD, CLEARWATER, FL 33765 -
NAME CHANGE AMENDMENT 2005-01-04 DAZSER-TPA CORPORATION -
AMENDMENT 2000-04-21 - -
REGISTERED AGENT NAME CHANGED 1987-07-16 ROESCH, STEPHEN E. -

Court Cases

Title Case Number Docket Date Status
D M C ENTERPRISES, INC. VS JEFFERY STONE, M. D., ET AL., 2D2021-3076 2021-10-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-3191

Parties

Name D.M.C. ENTERPRISES, INC.
Role Petitioner
Status Active
Representations Mihaela Cabulea, Esq., ANTHONY J. RUSSO, ESQ.
Name D/ B/ A TAMPA GENERAL HOSPITAL
Role Respondent
Status Active
Name MARIE STONE
Role Respondent
Status Active
Name JEFFERY STONE, M. D.
Role Respondent
Status Active
Representations HEATHER BARNES, ESQ., LOUIS J. LA CAVA, ESQ., GEORGE A. VAKA, ESQ., JASON M. AZZARONE, ESQ., JONAHTAN FICARROTTA, ESQ., C. STEVEN YERRID, ESQ., MICHAEL KRAFT, ESQ.
Name DAZSER-TPA CORPORATION
Role Respondent
Status Active
Name FLORIDA HEALTH SCIENCES CENTER, INC.
Role Respondent
Status Active
Name JANI-KING OF TAMPA BAY
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ The parties' joint stipulation of dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2022-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's status report filed on January 14, 2022, thisproceeding will continue to be held in abeyance until January 31, 2022. At that time,petitioner shall file a notice of voluntary dismissal. Any motion for extension of time tofile a voluntary dismissal will not receive favorable consideration.
Docket Date 2022-01-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-12-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of petitioner's status report dated December 10, 2021, theabeyance period is continued to January 14, 2022, at which time petitioner shall eitherfile a notice of voluntary dismissal or a status report.
Docket Date 2021-12-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-11-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to abate this proceeding pending settlement is granted to the extent that the proceeding is held in abeyance for 30 days from the date of this order. At the conclusion of the abeyance period, petitioner shall file a notice of voluntary dismissal or a status report.
Docket Date 2021-10-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ DMC ENTERPRISES, INC.'S NOTICE OF PENDING SETTLEMENT AND MOTION TO ABATE THESE CERTIORARI PROCEEDINGS PENDING SETTLEMENT
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Petitioner's motion for leave to amend petition for writ of certiorari is granted andthe amended petition shall be served within ten days from the date of this order.Concurrent with filing the amended petition, petitioner shall serve and file a motion tostrike its original petition filed on October 6, 2021.
Docket Date 2021-10-15
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to review the denial of stay is granted to the extent that the court has reviewed the motion, responses, and order and approves the trial court's denial.
Docket Date 2021-10-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR LEAVE TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT FLORIDA HEALTH SCIENCES CENTER, INC. d/b/a TAMPA GENERAL HOSPITAL'S RESPONSE TO MOTION FOR REVIEW AND FOR STAY OFTRIAL PENDING APPELLATE PROCEEDINGS
On Behalf Of JEFFERY STONE, M. D.
Docket Date 2021-10-14
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ PETITIONER'S APPENDIX TO STATUS REPORT
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-10-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENTS, JEFFREY D. STONE, M.D, AND MARIE C. STONE, HIS WIFE, RESPONSE IN OPPOSITION TO PETITIONER, DMC ENTERPRISES, INC., TIME SENSITIVE MOTION FOR REVIEW AND FOR STAY OF TRIAL PENDING APPELLATE PROCEEDINGS
On Behalf Of JEFFERY STONE, M. D.
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF APPELLATE COUNSEL
On Behalf Of JEFFERY STONE, M. D.
Docket Date 2021-10-11
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-10-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-10-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of D M C ENTERPRISES, INC.
Docket Date 2021-10-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of D M C ENTERPRISES, INC.

Documents

Name Date
Restated Articles 2024-11-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-02

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DOCWB133W09SE0053 2008-10-03 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_DOCWB133W09SE0053_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title JANITORIAL FOR WFO RUSKIN, FL
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient DAZSER-TPA CORPORATION
UEI W54WDL688J57
Legacy DUNS 157575515
Recipient Address 2469 SUNSET POINT RD STE 200, CLEARWATER, 337651457, UNITED STATES
PO AWARD DOCWB133W07SE0286 2007-11-08 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_DOCWB133W07SE0286_1330_-NONE-_-NONE-
Awarding Agency Department of Commerce
Link View Page

Description

Title JANITORIAL SERVICE FOR WFO RUSKIN, FL
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: CUSTODIAL JANITORIAL SERVICES

Recipient Details

Recipient DAZSER-TPA CORPORATION
UEI W54WDL688J57
Legacy DUNS 157575515
Recipient Address 2469 SUNSET POINT ROAD, SUITE 200, CLEARWATER, 337651524, UNITED STATES

Date of last update: 01 Mar 2025

Sources: Florida Department of State