Entity Name: | DAHLS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 2004 (21 years ago) |
Date of dissolution: | 01 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2023 (2 years ago) |
Document Number: | P04000093602 |
FEI/EIN Number | 201260046 |
Address: | 2121 8TH ST NW, WINTER HAVEN, FL, 33881, US |
Mail Address: | 9295 UTICA ST, WESTMINISTER, CO, 80031, US |
ZIP code: | 33881 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERMAN GERALD S | Agent | 399 6TH ST SE, WINTER HAVEN, FL, 33880 |
Name | Role | Address |
---|---|---|
TAYLOR JEANNIE | President | 9295 UTICA ST, WESTMINISTER, CO, 80031 |
Name | Role | Address |
---|---|---|
TAYLOR JEANNIE | Director | 9295 UTICA ST, WESTMINISTER, CO, 80031 |
Name | Role | Address |
---|---|---|
TAYLOR STEVE | Vice President | 9295 UTICA ST, WESTMINISTER, CO, 80031 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087909 | MIDFLORIDA PROPERTIES | EXPIRED | 2019-08-19 | 2024-12-31 | No data | 800 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880 |
G13000093224 | MIDFLORIDA PROPERTIES | EXPIRED | 2013-09-20 | 2018-12-31 | No data | 800 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-01 | No data | No data |
AMENDMENT | 2019-09-20 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-20 | 399 6TH ST SE, WINTER HAVEN, FL 33880 | No data |
CHANGE OF MAILING ADDRESS | 2019-09-20 | 2121 8TH ST NW, WINTER HAVEN, FL 33881 | No data |
REGISTERED AGENT NAME CHANGED | 2019-09-20 | HERMAN, GERALD S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-20 | 2121 8TH ST NW, WINTER HAVEN, FL 33881 | No data |
CANCEL ADM DISS/REV | 2010-05-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-01 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-04 |
Amendment | 2019-09-20 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State