Search icon

DATEOLICIOUS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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