Search icon

DASH ENTERPRISES, INC.

Company Details

Entity Name: DASH ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000127341
FEI/EIN Number 050542909
Address: 3945 TOLLHOUSE DR, STE 913, NAPLES, FL, 34114
Mail Address: 3945 TOLLHOUSE DR, STE 913, NAPLES, FL, 34114
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON SHARON L Agent 3945 TOLLHOUSE DR, STE 913, NAPLES, FL, 34114

Chief Executive Officer

Name Role Address
JOHNSON SHARON L Chief Executive Officer 1161 16th St NE, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108425 ACS CARSTAR EXPIRED 2009-05-18 2014-12-31 No data 3945 TOLLHOUSE DRIVE, SUITE 913, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2009-09-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 3945 TOLLHOUSE DR, STE 913, NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2008-09-29 3945 TOLLHOUSE DR, STE 913, NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2008-09-29 3945 TOLLHOUSE DR, STE 913, NAPLES, FL 34114 No data
REGISTERED AGENT NAME CHANGED 2006-01-23 JOHNSON, SHARON L No data

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-28
Off/Dir Resignation 2015-10-15
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State