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 |
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 |
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 |
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 | - |
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