Search icon

DARA MIZELL UNLIMITED, INC.

Company Details

Entity Name: DARA MIZELL UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Jun 2012 (13 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: P12000056989
FEI/EIN Number 45-5564996
Address: 730 South Village Circle, Tampa, FL 33606
Mail Address: 108 Locust Dr, Brandon, FL 33511
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DARA, GERALD Agent 108 Locust Dr, Brandon, FL 33511

President

Name Role Address
DARA, GERALD JJR President 108 Locust Dr, Brandon, FL 33511

Vice President

Name Role Address
DARA, GERALD JJR Vice President 108 Locust Dr, Brandon, FL 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080938 DARA MIZELL UNLIMITED, INC. DBA COLOR ME MINE ACTIVE 2012-08-15 2027-12-31 No data DARA MIZELL UNLIMITED, INC., 108 LOCUST DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 730 South Village Circle, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2021-01-31 730 South Village Circle, Tampa, FL 33606 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 108 Locust Dr, Brandon, FL 33511 No data
REGISTERED AGENT NAME CHANGED 2020-01-21 DARA, GERALD No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Date of last update: 22 Feb 2025

Sources: Florida Department of State