Search icon

DA BO CORP. - Florida Company Profile

Company Details

Entity Name: DA BO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DA BO CORP. 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 May 1986 (39 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: J14475
FEI/EIN Number 592675430

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

Address: 700 W. LIVINGSTON, ORLANDO, FL, 32805
Mail Address: 2098 SAWGRASS DRIVE, ORLANDO, FL, 32712
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIGGENBACK DALE E. Director 2098 SAWGRASS DRIVE, APOPKA, FL
RIGGENBACK DALE E. President 2098 SAWGRASS DRIVE, APOPKA, FL
RIGGENBACK DALE E. Treasurer 2098 SAWGRASS DRIVE, APOPKA, FL
RIGGENBACH NYLIA Vice President 2098 SAWGRASS DRIVE, APOPKA, FL, 32712
RUBINO, NICHOLAS J. Agent 159 LOOKOUT PLACE, SUITE 101, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 1997-04-28 700 W. LIVINGSTON, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-28 159 LOOKOUT PLACE, SUITE 101, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 1989-02-14 RUBINO, NICHOLAS J. -

Documents

Name Date
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-04-28
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-04-09
ANNUAL REPORT 1995-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State