Entity Name: | DAZZCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAZZCO, 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: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 21 Oct 2016 (9 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | P03000155837 |
FEI/EIN Number |
200502835
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5810 TAYWOOD DR, TAMPA, FL, 33624, US |
Mail Address: | 5810 TAYWOOD DR, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DASSLER, JR. PETER G | President | 5810 TAYWOOD DR, TAMPA, FL, 33624 |
GERHARDT SARA | Agent | 5810 TAYWOOD DRIVE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-10-21 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000195628. CONVERSION NUMBER 100000165341 |
CHANGE OF MAILING ADDRESS | 2015-09-17 | 5810 TAYWOOD DR, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-17 | 5810 TAYWOOD DR, TAMPA, FL 33624 | - |
REINSTATEMENT | 2012-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2004-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-01 |
Off/Dir Resignation | 2014-04-03 |
ANNUAL REPORT | 2014-03-01 |
ANNUAL REPORT | 2013-02-01 |
REINSTATEMENT | 2012-11-30 |
ANNUAL REPORT | 2011-04-30 |
REINSTATEMENT | 2010-09-30 |
ANNUAL REPORT | 2009-02-19 |
ANNUAL REPORT | 2008-05-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State