Search icon

DASP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DASP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DASP, 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: 06 Jul 2000 (25 years ago)
Date of dissolution: 02 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2015 (10 years ago)
Document Number: P00000064919
FEI/EIN Number 651024016

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

Address: 2314 W 80 ST, #2, HIALEAH, FL, 33016
Mail Address: 2314 W 80 ST, #2, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DASP, INC., NEW YORK 837840 NEW YORK

Key Officers & Management

Name Role Address
MENDOZA DIANORA President 2314 W 80 ST #2, HIALEAH, FL, 33016
MENDOZA DIANORA Agent 2314 W 80 ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-23 2314 W 80 ST, #2, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-08-23 2314 W 80 ST, #2, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-23 2314 W 80 ST, #2, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2004-10-11 MENDOZA, DIANORA -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-02
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-03-31
Off/Dir Resignation 2009-01-29
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State