Entity Name: | DAGA CONSULTANTS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAGA CONSULTANTS 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: | 23 Mar 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 May 2020 (5 years ago) |
Document Number: | P11000028930 |
FEI/EIN Number |
450938739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3903 NORTHDALE BLVD, TAMPA, FL, 33624, US |
Mail Address: | 3903 NORTHDALE BLVD, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL VALLE ANTONIO | President | 24407 ROLLING VIEW CT, LUTZ, FL, 33559 |
DEL VALLE ANTONIO | Agent | 3903 NORTHDALE BLVD, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-01-22 | 3903 NORTHDALE BLVD, SUITE 100W, TAMPA, FL 33624 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-22 | 3903 NORTHDALE BLVD, SUITE 100W, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2022-01-22 | 3903 NORTHDALE BLVD, SUITE 100W, TAMPA, FL 33624 | - |
REINSTATEMENT | 2020-05-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | DEL VALLE, ANTONIO | - |
REINSTATEMENT | 2017-08-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-26 |
REINSTATEMENT | 2020-05-27 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-08-04 |
ANNUAL REPORT | 2012-04-26 |
Domestic Profit | 2011-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State