Search icon

DASOF CONSULTANTS GROUP INC

Company Details

Entity Name: DASOF CONSULTANTS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000052727
FEI/EIN Number 204694355
Address: 15031 SUMMIT PLACE CIR., NAPLES, FL, 34119
Mail Address: 125 Fairview Ave, Belmont, MA, 02478, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ JOSEJAVIER Agent 15031 SUMMIT PLACE CIR., NAPLES, FL, 34119

President

Name Role Address
JIMENEZ JOSEJAVIER President 15031 SUMMIT PLACE CIR., NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900115 S F QIGONG WHISPERER EXPIRED 2008-06-23 2013-12-31 No data 14511 JEKYLL ISLAND COURT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2013-03-11 15031 SUMMIT PLACE CIR., NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2011-04-14 JIMENEZ, JOSEJAVIER No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 15031 SUMMIT PLACE CIR., NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 15031 SUMMIT PLACE CIR., NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-02-14
Domestic Profit 2006-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State