Search icon

DACCA BUSINESS, INC. - Florida Company Profile

Company Details

Entity Name: DACCA BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DACCA BUSINESS, 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: 09 May 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P08000047290
FEI/EIN Number 262601273

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

Address: 22133 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33170, US
Mail Address: 22133 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULAL MOHAMMAD Director 6301 PARK ST, HOLLYWOOD, FL, 33024
DULAL MOHAMMAD Vice President 6301 PARK ST, HOLLYWOOD, FL, 33024
BEGUM ROKSHANA Director 6301 PARK ST, HOLLYWOOD, FL, 33024
BEGUM ROKSHANA President 6301 PARK ST, HOLLYWOOD, FL, 33024
DULAL MOHAMMAD Agent 6301 PARK ST, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000075521 IDEAL BEAUTY SUPPLY EXPIRED 2010-08-16 2015-12-31 - 22133 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 22133 SOUTH DIXIE HIGHWAY, MIAMI, FL 33170 -
CHANGE OF MAILING ADDRESS 2014-05-01 22133 SOUTH DIXIE HIGHWAY, MIAMI, FL 33170 -
REGISTERED AGENT NAME CHANGED 2009-04-30 DULAL, MOHAMMAD -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 6301 PARK ST, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State