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