Entity Name: | DASURG, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DASURG, 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: | 27 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2011 (14 years ago) |
Document Number: | P10000088336 |
FEI/EIN Number |
273830367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1639 MENLO DRIVE, FORT MYERS, FL, 33901, US |
Mail Address: | 1639 MENLO DRIVE, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SURGEON DAVID A | President | 1639 MENLO DRIVE, FORT MYERS, FL, 33901 |
SURGEON DAVID A | Treasurer | 1639 MENLO DRIVE, FORT MYERS, FL, 33901 |
SURGEON DAVID A | Secretary | 1639 MENLO DRIVE, FORT MYERS, FL, 33901 |
SURGEON DAVID A | Director | 1639 MENLO DRIVE, FORT MYERS, FL, 33901 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000104441 | STRATEGIC CREDIT RESTORATION | EXPIRED | 2010-11-15 | 2015-12-31 | - | 10391 YORKSTONE DRIVE, BONITA SPRINGS, FL, 34135 |
G10000102400 | STRATEGIC CREDIT REGISTRATION | EXPIRED | 2010-11-08 | 2015-12-31 | - | 10391 YORKSTONE DRIVE, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-07 | 1639 MENLO DRIVE, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2014-04-07 | 1639 MENLO DRIVE, FORT MYERS, FL 33901 | - |
REINSTATEMENT | 2011-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000612723 | TERMINATED | 1000000759925 | LEE | 2017-10-25 | 2037-11-02 | $ 786.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000325718 | TERMINATED | 1000000658467 | LEE | 2015-02-17 | 2035-03-04 | $ 566.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J15000325726 | TERMINATED | 1000000658468 | LEE | 2015-02-17 | 2025-03-04 | $ 595.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State