Entity Name: | DATEOLICIOUS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DATEOLICIOUS 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: | 30 Sep 2013 (12 years ago) |
Date of dissolution: | 08 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2019 (6 years ago) |
Document Number: | P13000080248 |
FEI/EIN Number |
46-3792101
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4070 Middlebrook rd, ORLANDO, FL, 32811, US |
Mail Address: | 4070 Middlebrook rd, ORLANDO, FL, 32811, US |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMNEY JASON B | President | 4070 MIDDLEBROOK RD, ORLANDO, FL, 32811 |
ROMNEY JASON B | Agent | 4070 MIDDLEBROOK RD, SUITE 1212, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-14 | 4070 MIDDLEBROOK RD, SUITE 1212, ORLANDO, FL 32811 | - |
AMENDMENT | 2018-08-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-07 | 4070 Middlebrook rd, SUITE 1212, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2018-06-07 | 4070 Middlebrook rd, SUITE 1212, ORLANDO, FL 32811 | - |
REINSTATEMENT | 2016-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-13 | ROMNEY, JASON B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-08 |
ANNUAL REPORT | 2019-03-02 |
Amendment | 2018-08-14 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-27 |
REINSTATEMENT | 2016-02-13 |
Domestic Profit | 2013-09-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State