Search icon

DRAGONS LAIR GAMING, INC. - Florida Company Profile

Company Details

Entity Name: DRAGONS LAIR GAMING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGONS LAIR GAMING, 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: 18 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P04000143723
FEI/EIN Number 201769946

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1458 NW 97 STREET, MIAMI, FL, 33147
Mail Address: 1458 NW 97 STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIA WILLIAM E President 1458 NW 97 STREET, MIAMI, FL, 33147
JULIA WILLIAM E Treasurer 1458 NW 97 STREET, MIAMI, FL, 33147
JULIA WILLIAM E Agent 1458 NW 97 ST., MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-29 1458 NW 97 STREET, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2009-04-15 JULIA, WILLIAM E -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 1458 NW 97 ST., MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-25 1458 NW 97 STREET, MIAMI, FL 33147 -
CANCEL ADM DISS/REV 2007-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000487855 TERMINATED 1000000226370 DADE 2011-07-19 2031-08-03 $ 461.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-07-25
Domestic Profit 2004-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State