Search icon

DRAGON FISH INDUSTRIES, INC - Florida Company Profile

Company Details

Entity Name: DRAGON FISH INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGON FISH INDUSTRIES, 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: 21 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000035335
FEI/EIN Number 32-0442453

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

Address: 3000 N. ARMENIA AVE, TAMPA, FL, 33607, US
Mail Address: 3000 N. ARMENIA AVE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGARTE MARIA President 3000 N. ARMENIA AVE, TAMPA, FL, 33607
DUGARTE MARIA Secretary 3000 N. ARMENIA AVE, TAMPA, FL, 33607
DUGARTE MARIA Treasurer 3000 N. ARMENIA AVE, TAMPA, FL, 33607
1547 SOUTH DALE MABRY, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000040420 DRAGON FISH EXPIRED 2014-04-23 2019-12-31 - 3000 N. ARMENIA AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2017-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-03-17 1547 South Dale Mabry Inc -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
Amendment 2017-04-26
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
Domestic Profit 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State