Search icon

DADDY 69, INC. - Florida Company Profile

Company Details

Entity Name: DADDY 69, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADDY 69, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2010 (14 years ago)
Document Number: P10000086447
FEI/EIN Number 273768145

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

Address: Box 195086, Winter Springs, FL, 32719, US
Mail Address: Box 195086, Winter Springs, FL, 32719, US
ZIP code: 32719
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHOK JOHN President Box 195086, Winter Springs, FL, 32719
MIHOK JOHN Director Box 195086, Winter Springs, FL, 32719
CARLIN PHILIP A Agent 215 S. SWOOPE AVENUE, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000098357 PHAT DADDY'S ACTIVE 2010-10-26 2025-12-31 - P.O.BOX 195086, WINTER SPRINGS, FL, 32719

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 Box 195086, Winter Springs, FL 32719 -
CHANGE OF MAILING ADDRESS 2016-04-21 Box 195086, Winter Springs, FL 32719 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State