Entity Name: | DAZZLING TOUCH PRESSURE CLEANING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAZZLING TOUCH PRESSURE CLEANING, 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: | 25 Oct 2012 (13 years ago) |
Document Number: | P12000089906 |
FEI/EIN Number |
20-5492728
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4755 SW 65 Ave, Davie, FL, 33314, US |
Mail Address: | 4755 SW 65 Ave, Davie, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIGH END INCOME TAX & ACCTG SERVICES | Agent | 4200 NW 16TH ST, LAUDERHILL, FL, 33313 |
MORGAN Waldin | Vice President | 4755 SW 65 Ave, Davie, FL, 33314 |
Morgan Yuli | President | 6595 Johnson St, Hollywood, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-04-27 | 4755 SW 65 Ave, #2, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2020-04-27 | 4755 SW 65 Ave, #2, Davie, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State