Search icon

DABO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: DABO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DABO ENTERPRISES, 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: 25 Jul 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000065184
FEI/EIN Number 46-0664370

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

Address: 4974 - 96TH STREET NORTH, ST. PETERSBURG, FL, 33708
Mail Address: 13417 GULF LANE, MADEIRA BEACH, FL, 33708, US
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPAETH ROBERT A President 13417 GULF LANE, MADEIRA BEACH, FL, 33708
KREIDER DALE E Secretary 4974 - 96TH STREET NORTH, ST. PETERSBURG, FL, 33708
KREIDER DALE E Agent 4974 96TH STREET N, ST. PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-19 4974 - 96TH STREET NORTH, ST. PETERSBURG, FL 33708 -
REGISTERED AGENT NAME CHANGED 2014-03-13 KREIDER, DALE E -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 4974 96TH STREET N, ST. PETERSBURG, FL 33708 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-26
Domestic Profit 2012-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State