Search icon

DAH MANAGEMENT INC - Florida Company Profile

Company Details

Entity Name: DAH MANAGEMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAH MANAGEMENT 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: 07 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000090922
FEI/EIN Number 263491890

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

Address: 17532 COBBLESTONE LN, CLERMONT, FL, 34711
Mail Address: 17532 COBBLESTONE LN, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFFMAN JENIFER E President 13148 SUMMERLAKE WAY, CLERMONT, FL, 34711
HOFFMAN JENNIFER Agent 17532 COBBLESTONE LN, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-11-13 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-13 17532 COBBLESTONE LN, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-11-13 17532 COBBLESTONE LN, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-11-13 HOFFMAN, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2009-11-13 17532 COBBLESTONE LN, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000164148 ACTIVE 1000000254805 LAKE 2012-02-29 2032-03-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J12000217599 LAPSED 53-2010SC-4009 10TH JUDICIAL POLK COUNTY 2011-04-04 2017-03-26 $5,023.56 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J11000012000 LAPSED 16-2010-CA-014250-MA,DIV. CV-G DUVAL COUNTY 2010-09-30 2016-01-11 $5,500,000.00 UNITED FUNDING, INC. AND MICHAEL FEHRENBACHER, 16 NORTH 1ST AVENUE, ST. CHARLES, IL 60174-1949
J10001055562 LAPSED 6:09-CV-018390ORL-28GJK MIDDLE DISTRICT COURT-ORLANDO 2010-09-30 2015-11-17 $5,500,000.00 UNITED FUNDING, INC. AND MICHAEL FEHRENBACHER, 16 NORTH 1ST AVENUE, ST. CHARLES, IL 60174-1949

Documents

Name Date
Amendment 2009-11-13
ANNUAL REPORT 2009-01-24
Domestic Profit 2008-10-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State