Search icon

DAPP EMBROIDERY INC - Florida Company Profile

Company Details

Entity Name: DAPP EMBROIDERY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAPP EMBROIDERY 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: 28 Nov 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000147632
FEI/EIN Number 205953440

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

Address: 6801 University Blvd, Unit 6, Winter Park, FL, 32792, US
Mail Address: 6801 University Blvd, Unit 6, Winter Park, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTPHIN STEPHEN President 415 Valencia Ct, LONGWOOD, FL, 32750
SUTPHIN STEPHEN Agent 415 Valencia Ct, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-11-08 6801 University Blvd, Unit 6, Winter Park, FL 32792 -
REGISTERED AGENT NAME CHANGED 2019-11-08 SUTPHIN, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 415 Valencia Ct, LONGWOOD, FL 32750 -
REINSTATEMENT 2019-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 6801 University Blvd, Unit 6, Winter Park, FL 32792 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000351774 TERMINATED 1000000583529 SEMINOLE 2014-02-24 2024-03-17 $ 500.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2020-11-02
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-04-26
Off/Dir Resignation 2018-01-29
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-07-21
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State