Search icon

DRAGON DEFENSE TAE KWON DO, INC. - Florida Company Profile

Company Details

Entity Name: DRAGON DEFENSE TAE KWON DO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGON DEFENSE TAE KWON DO, 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: 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: 31 Aug 2000 (25 years ago)
Document Number: P00000083868
FEI/EIN Number 593668632

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

Address: 1621 NE 47th COURT, OCALA, FL, 34470, US
Mail Address: P.O. BOX 831403, OCALA, FL, 34483
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruskin Joseph L Treasurer 8447 SE 159th PLACE, Summerfield, FL, 34491
MOORE DOUGLAS W Agent 1621 NE 47th Court, OCALA, FL, 34470
MOORE DOUGLAS W President P.O. BOX 831403, OCALA, FL, 34483
MOORE DOUGLAS W Director P.O. BOX 831403, OCALA, FL, 34483
Ruskin Joseph L Director 8447 SE 159th PLACE, Summerfield, FL, 34491
Ruskin Joseph L Secretary 8447 SE 159th PLACE, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1621 NE 47th COURT, OCALA, FL 34470 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 1621 NE 47th Court, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2002-05-19 1621 NE 47th COURT, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2002-05-19 MOORE, DOUGLAS WJR -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State