Search icon

DEZ'S DAPPER DOODLES CORP.

Company Details

Entity Name: DEZ'S DAPPER DOODLES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Aug 2020 (4 years ago)
Document Number: P20000063066
FEI/EIN Number 85-2623078
Address: 324 NW 25th St, Ocala, FL, 34475, US
Mail Address: 324 NW 25th St, Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Ragin Metish Agent 324 NW 25th St, Ocala, FL, 34475

President

Name Role Address
RAGIN DEZMINED L President 324 NW 25th St, Ocala, FL, 34475

Treasurer

Name Role Address
RAGIN DEZMINED L Treasurer 324 NW 25th St, Ocala, FL, 34475

Secretary

Name Role Address
RAGIN DEZMINED L Secretary 324 NW 25th St, Ocala, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000136951 DEZ'S DAPPER DOGS ACTIVE 2020-10-22 2025-12-31 No data 24 PECAN RUN WAY, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 324 NW 25th St, Ocala, FL 34475 No data
CHANGE OF MAILING ADDRESS 2024-04-29 324 NW 25th St, Ocala, FL 34475 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Ragin, Metish No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 324 NW 25th St, Ocala, FL 34475 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000467850 ACTIVE 1000001003460 MARION 2024-07-16 2034-07-24 $ 343.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000484378 ACTIVE 1000000966095 MARION 2023-10-03 2033-10-11 $ 370.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
Domestic Profit 2020-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State