Entity Name: | DECK DADDY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DECK DADDY, 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 Jun 2000 (25 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P00000060318 |
FEI/EIN Number |
593656604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13908 BASIN STREET, TAMPA, FL, 33625, US |
Mail Address: | 13908 BASIN STREET, TAMPA, FL, 33625, US |
ZIP code: | 33625 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMOTHERS CARL B | Director | 13908 BASIN STREET, TAMPA, FL, 33625 |
LEWIS LAVERN V | Director | 13908 BASIN STREET, TAMPA, FL, 33625 |
SMOTHERS CARL B | Agent | 13908 BASIN STREET, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-16 | 13908 BASIN STREET, TAMPA, FL 33625 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-16 | 13908 BASIN STREET, TAMPA, FL 33625 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 13908 BASIN STREET, TAMPA, FL 33625 | - |
CANCEL ADM DISS/REV | 2009-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-12-17 | SMOTHERS, CARL B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-05-02 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-17 |
REINSTATEMENT | 2009-12-17 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-14 |
ANNUAL REPORT | 2006-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State