Search icon

DAZM, INC.

Company Details

Entity Name: DAZM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jul 2004 (21 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P04000101371
FEI/EIN Number 550874558
Address: 4488 NORTH CAPISTRANO LOOP, 34465, BEVERLY HILLS, FL, 34465, US
Mail Address: 4488 NORTH CAPISTRANO LOOP, 34465, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
GROFF MICHAEL J Agent 4488 N. CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465

President

Name Role Address
GROFF MICHAEL J President 4488 NORTH CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465

Treasurer

Name Role Address
GROFF MICHAEL J Treasurer 4488 NORTH CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465

Director

Name Role Address
GROFF MICHAEL J Director 4488 NORTH CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465
GROFF DEBORAH L Director 4488 NORTH CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465

Vice President

Name Role Address
GROFF DEBORAH L Vice President 4488 NORTH CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465

Secretary

Name Role Address
GROFF DEBORAH L Secretary 4488 NORTH CAPISTRANO LOOP, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 4488 NORTH CAPISTRANO LOOP, 34465, BEVERLY HILLS, FL 34465 No data
CHANGE OF MAILING ADDRESS 2012-01-11 4488 NORTH CAPISTRANO LOOP, 34465, BEVERLY HILLS, FL 34465 No data
NAME CHANGE AMENDMENT 2010-04-29 DAZM, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 4488 N. CAPISTRANO LOOP, BEVERLY HILLS, FL 34465 No data
REGISTERED AGENT NAME CHANGED 2005-01-14 GROFF, MICHAEL J No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-17
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State