Search icon

DASAHM CO. - Florida Company Profile

Company Details

Entity Name: DASAHM CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DASAHM CO. 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: 21 Jan 2014 (11 years ago)
Document Number: P14000006319
FEI/EIN Number 46-4628906

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

Address: 1998 Fox Grape Loop, LUTZ, FL, 33558, US
Mail Address: 1998 Fox Grape Loop, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAHM DOUGLAS A Chief Executive Officer 1998 Fox Grape Loop, LUTZ, FL, 33558
SAHM DOUGLAS A Agent 1998 Fox Grape Loop, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000130921 SAHM CO. EXPIRED 2014-12-29 2019-12-31 - 17900 HUNTING BOW CIRCLE, SUITE 101, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1998 Fox Grape Loop, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2021-04-28 1998 Fox Grape Loop, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1998 Fox Grape Loop, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State