Search icon

DADOU SHIPPING INC - Florida Company Profile

Company Details

Entity Name: DADOU SHIPPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADOU SHIPPING 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: 08 Aug 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2025 (3 months ago)
Document Number: P18000068145
FEI/EIN Number 83-1529176

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

Address: 2514 Ryland Falls Dr, Lakeland, FL, 33811, US
Mail Address: 2514 Ryland Falls Dr, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEDLY DANIEL President 2514 Ryland Falls Dr, Lakeland, FL, 33811
WEDLY DANIEL Agent 2514 Ryland Falls Dr, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 2514 Ryland Falls Dr, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2021-07-20 WEDLY, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 2514 Ryland Falls Dr, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-07-20 2514 Ryland Falls Dr, Lakeland, FL 33811 -
REINSTATEMENT 2021-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-07-20
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State