Search icon

DAB IMPORTERS, INC. - Florida Company Profile

Company Details

Entity Name: DAB IMPORTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Sep 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P26007
FEI/EIN Number 222934237

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

Address: SUITE 1A, 770 E. MAIN ST.,, MOORESTOWN, NJ, 08057
Mail Address: SUITE 1A, 770 E. MAIN ST.,, MOORESTOWN, NJ, 08057
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
BAER THOMAS Director 20 STEIGERSTRASSE, DORTMUND, GE
HESS, FREDERICK JR. President 1622 ARRAN WAY, DRESHER, PA
HESS, FREDERICK JR. Director 1622 ARRAN WAY, DRESHER, PA
HESS, FREDERICK III Vice President 408 PENN AVE.,, MORTH HILLS, PA
BISCHOFF, ROBERT Director 141 PEACHCROFT DR., BERNARDSVILLE, PA
BURGARD, WOLFGANG Director 20 STEIGER ST., DORTMUND FED GERMANY
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 SUITE 1A, 770 E. MAIN ST.,, MOORESTOWN, NJ 08057 -
CHANGE OF MAILING ADDRESS 2025-01-01 SUITE 1A, 770 E. MAIN ST.,, MOORESTOWN, NJ 08057 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1992-02-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-24 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2000-01-21
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State