Search icon

THE DASW CORP. - Florida Company Profile

Company Details

Entity Name: THE DASW CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DASW 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: 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: 18 Apr 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2017 (8 years ago)
Document Number: L66612
FEI/EIN Number 650193821

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

Address: 1835 East Hallandale Beach Blvd, unit 844, hallandale beach, FL, 33009, US
Mail Address: 1835 East Hallandale Beach Blvd, unit 844, hallandale beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SANDRA President 1835 East Hallandale Beach Blvd, unit 844, hallandale beach, FL, 33009
Alvarez Daniel Vise 1835 East Hallandale Beach Blvd, unit 844, hallandale beach, FL, 33009
Sandra Alvarez Agent 1835 East Hallandale Beach Blvd, unit 844, hallandale beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1835 East Hallandale Beach Blvd, unit 844, hallandale beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 1835 East Hallandale Beach Blvd, unit 844, hallandale beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2023-02-01 1835 East Hallandale Beach Blvd, unit 844, hallandale beach, FL 33009 -
REINSTATEMENT 2017-10-13 - -
REGISTERED AGENT NAME CHANGED 2017-10-13 Sandra, Alvarez -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000587990 TERMINATED 1000000759386 DADE 2017-10-16 2037-10-20 $ 14,579.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000035504 TERMINATED 1000000246311 DADE 2012-01-09 2032-01-18 $ 2,939.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000545256 TERMINATED 1000000229925 DADE 2011-08-17 2031-08-24 $ 2,095.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-16
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State