Entity Name: | DALLEH CC INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DALLEH CC 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 Aug 2016 (9 years ago) |
Date of dissolution: | 05 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Mar 2019 (6 years ago) |
Document Number: | P16000071988 |
FEI/EIN Number |
813767345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1435 S COMBEE RD, LAKELAND, FL, 33801, US |
Mail Address: | 1435 S COMBEE RD, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAZYAN RODIANA | Vice President | 1435 S COMBEE RD, LAKELAND, FL, 33801 |
BAZYAN RODIANA | Director | 1435 S COMBEE RD, LAKELAND, FL, 33801 |
HUSSEIN HAJAR | President | 799 HILLS RD, WEST PALM BEACH, FL, 33415 |
HUSSEIN HAJAR | Secretary | 799 HILLS RD, WEST PALM BEACH, FL, 33415 |
HUSSEIN HAJAR | Treasurer | 799 HILLS RD, WEST PALM BEACH, FL, 33415 |
HUSSEIN HAJAR | Director | 799 HILLS RD, WEST PALM BEACH, FL, 33415 |
HUSSEIN HAJAR | Agent | 799 HILLS RD., APT. D, WEST PALM BEACH, FL, 33415 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000140415 | COMBEE RD GAS AND GO | EXPIRED | 2016-12-29 | 2021-12-31 | - | 1435 S COMBEE RD, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-05 | - | - |
AMENDMENT | 2017-08-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-08-04 | HUSSEIN, HAJAR | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-04 | 799 HILLS RD., APT. D, WEST PALM BEACH, FL 33415 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-05 | 1435 S COMBEE RD, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2016-12-05 | 1435 S COMBEE RD, LAKELAND, FL 33801 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000641306 | ACTIVE | 1000000841765 | POLK | 2019-09-23 | 2039-09-25 | $ 2,334.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000641322 | ACTIVE | 1000000841769 | POLK | 2019-09-23 | 2029-09-25 | $ 182.61 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000030518 | TERMINATED | 1000000810287 | POLK | 2019-01-07 | 2039-01-09 | $ 1,952.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000030526 | TERMINATED | 1000000810288 | POLK | 2019-01-07 | 2029-01-09 | $ 501.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000181180 | TERMINATED | 1000000781150 | POLK | 2018-04-27 | 2038-05-02 | $ 7,687.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J18000181198 | TERMINATED | 1000000781151 | POLK | 2018-04-27 | 2028-05-02 | $ 21.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-05 |
ANNUAL REPORT | 2018-04-26 |
Amendment | 2017-08-04 |
ANNUAL REPORT | 2017-03-24 |
Domestic Profit | 2016-08-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State