Search icon

PARTY DAZE, INC.

Company Details

Entity Name: PARTY DAZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000096535
FEI/EIN Number 900187320
Address: 4520 PRO CT E, BRADENTON, FL, 34203
Mail Address: 4520 PRO CT E, BRADENTON, FL, 34203
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PORZIO JOHN Agent 4520 PRO CT E, BRADENTON, FL, 34203

President

Name Role Address
PORZIO JOHN President 4520 PRO CT E, BRADENTON, FL, 34203

Secretary

Name Role Address
PORZIO JOHN Secretary 4520 PRO CT E, BRADENTON, FL, 34203

Director

Name Role Address
PORZIO JOHN Director 4520 PRO CT E, BRADENTON, FL, 34203
HAMRICK THERESA Director 4520 PRO CT E, BRADENTON, FL, 34203

Vice President

Name Role Address
HAMRICK THERESA Vice President 4520 PRO CT E, BRADENTON, FL, 34203

Treasurer

Name Role Address
HAMRICK THERESA Treasurer 4520 PRO CT E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-22 4520 PRO CT E, BRADENTON, FL 34203 No data
CHANGE OF MAILING ADDRESS 2010-02-22 4520 PRO CT E, BRADENTON, FL 34203 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 4520 PRO CT E, BRADENTON, FL 34203 No data
NAME CHANGE AMENDMENT 2003-01-08 PARTY DAZE, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-01-31
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-04-15
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-20
Name Change 2003-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State