Entity Name: | DADDYS-HOME, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 28 Sep 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N11000009210 |
FEI/EIN Number |
453510042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 Brentwood Club Cv, STE 1000, LAKE MARY, FL, 32750, US |
Mail Address: | 1070 Montgomery Rd #2211, Altamonte Springs, FL, 32714, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNERMAN SANDRA | Vice President | 1070 Montgomery Rd #2211, Altamonte Springs, FL, 32714 |
BENNERMAN SANDRA R | Agent | 431 Brentwood Club Cv, LAKE MARY, FL, 32750 |
BENNERMAN ROB | President | 1070 Montgomery Rd #2211, Altamonte Springs, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093527 | EACH ONE REACH ONE | EXPIRED | 2014-09-12 | 2019-12-31 | - | PO BOX 952206, LAKE MARY, FL, 32795 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-07-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-07-25 | BENNERMAN, SANDRA R | - |
CHANGE OF MAILING ADDRESS | 2020-07-25 | 431 Brentwood Club Cv, STE 1000, LAKE MARY, FL 32750 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-12 | 431 Brentwood Club Cv, LAKE MARY, FL 32750 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-12 | 431 Brentwood Club Cv, STE 1000, LAKE MARY, FL 32750 | - |
REINSTATEMENT | 2013-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-02-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-09-17 |
REINSTATEMENT | 2020-07-25 |
ANNUAL REPORT | 2018-08-25 |
ANNUAL REPORT | 2017-06-12 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-28 |
REINSTATEMENT | 2013-02-26 |
Amendment | 2012-02-20 |
Domestic Non-Profit | 2011-09-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State