Search icon

DOLLAR DEALZ INC - Florida Company Profile

Company Details

Entity Name: DOLLAR DEALZ INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOLLAR DEALZ 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Jul 2012 (13 years ago)
Date of dissolution: 23 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2019 (6 years ago)
Document Number: P12000064106
FEI/EIN Number APPLIED FOR

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

Address: 1707 1ST STREET EAST, BOOTH 954, BRADENTON, FL, 34208, US
Mail Address: 1707 1ST STREET EAST, BOOTH 954, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI DANIEL Chief Executive Officer 1707 1ST STREET EAST, BRADENTON, FL, 34208
LI DANIEL Agent 1707 1ST STREET EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1707 1ST STREET EAST, BOOTH 954, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2025-01-01 1707 1ST STREET EAST, BOOTH 954, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 1707 1ST STREET EAST, BOOTH 954, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2024-01-01 1707 1ST STREET EAST, BOOTH 954, BRADENTON, FL 34208 -
VOLUNTARY DISSOLUTION 2019-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000547067 TERMINATED 1000000791261 HILLSBOROU 2018-07-26 2028-08-02 $ 771.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J15000611273 TERMINATED 1000000677172 HILLSBOROU 2015-05-13 2035-05-22 $ 804.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000097534 TERMINATED 1000000573899 HILLSBOROU 2014-01-08 2034-01-15 $ 898.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-23
ANNUAL REPORT 2015-05-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-17
Domestic Profit 2012-07-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State