Search icon

DOOFONZO INC. - Florida Company Profile

Company Details

Entity Name: DOOFONZO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOOFONZO 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: 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: 01 Oct 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2022 (3 years ago)
Document Number: P21000085959
FEI/EIN Number 87-2968969

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

Address: 4301 N Wickham Rd, Suite 5, MELBOURNE, FL, 32935, US
Mail Address: 8020 Lucent Ct, MELBOURNE, FL, 32940, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOOFONZO INC 401(K) PLAN 2023 872968969 2024-05-07 DOOFONZO INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3216226924
Plan sponsor’s address 4301 N WICKHAM RD STE 5, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-07
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
DOOFONZO INC 401(K) PLAN 2022 872968969 2023-05-30 DOOFONZO INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3216226924
Plan sponsor’s address 4301 N WICKHAM RD STE 5, MELBOURNE, FL, 32935

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GRASSO BARBARA President 8020 Lucent Ct, MELBOURNE, FL, 32940
GRASSO BARBARA Director 8020 Lucent Ct, MELBOURNE, FL, 32940
GRASSO MICHAEL Treasurer 8020 Lucent Ct, MELBOURNE, FL, 32940
GRASSO MICHAEL Director 8020 Lucent Ct, MELBOURNE, FL, 32940
GRASSO JOSEPHINE Secretary 8020 Lucent Ct, MELBOURNE, FL, 32940
GRASSO MICHAEL Agent 8020 Lucent Ct, MELBOURNE, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000143324 DOGGY D'TAILS ACTIVE 2021-10-25 2026-12-31 - 2215 FRAMURA LANE, MELBOURNE, FL, 32940
G21000134586 DOGGY D'DTAILS ACTIVE 2021-10-06 2026-12-31 - 2215 FRAMURA LANE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-23 4301 N Wickham Rd, Suite 5, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 1243 Great Belt Circle, MELBOURNE, FL 32940 -
CHANGE OF MAILING ADDRESS 2023-04-18 4301 N Wickham Rd, Suite 5, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4301 N Wickham Rd, Suite 5, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 8020 Lucent Ct, MELBOURNE, FL 32940 -
REGISTERED AGENT NAME CHANGED 2022-10-24 GRASSO, MICHAEL -
AMENDMENT 2022-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-18
Amendment 2022-10-24
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-03-08
Domestic Profit 2021-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State