Search icon

DAZZCO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
DASSLER, JR. PETER G President 5810 TAYWOOD DR, TAMPA, FL, 33624
GERHARDT SARA Agent 5810 TAYWOOD DRIVE, TAMPA, FL, 33624

Events

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 - -

Documents

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