Search icon

DASH HOLDINGS, INC.

Company Details

Entity Name: DASH HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2012 (13 years ago)
Document Number: P05000123186
FEI/EIN Number 203446174
Address: 12800 2nd Isle, Hudson, FL, 34667, US
Mail Address: 12800 2nd Isle, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DASH MICHAEL Agent 12800 2ND ISLE, HUDSON, FL, 34667

President

Name Role Address
DASH MICHAEL President 12800 2ND ISLE, HUDSON, FL, 34667

Vice President

Name Role Address
Dash Charlene E Vice President 12800 2nd Isle, Hudson, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061208 MAIDPRO EXPIRED 2014-06-17 2019-12-31 No data 10903 US HWY 19, PORT RICHEY, FL, 34668
G08266700023 FLOORPRO EXPIRED 2008-09-22 2013-12-31 No data 9841 STATE RD 52, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 12800 2nd Isle, Hudson, FL 34667 No data
CHANGE OF MAILING ADDRESS 2022-03-07 12800 2nd Isle, Hudson, FL 34667 No data
AMENDMENT 2012-08-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000041666 TERMINATED 1000000429004 PASCO 2012-12-06 2023-01-02 $ 434.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State