Search icon

THE DASCH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE DASCH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DASCH GROUP, 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: 01 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P93000076642
FEI/EIN Number 650450150

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

Address: 2343 NW 150 STREET, OPA LOCA, FL, 33054, US
Mail Address: 2343 NW 150 STREET, OPA LOCA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIEGO ROBERTO President 2343 NW 150 STREET, OPA LOCA, FL, 33054
RIEGO ROBERTO Director 2343 NW 150 STREET, OPA LOCA, FL, 33054
RIEGO ROBERT Agent 2343 NW 150 STREET, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-28 2343 NW 150 STREET, OPA LOCA, FL 33054 -
CHANGE OF MAILING ADDRESS 2009-05-28 2343 NW 150 STREET, OPA LOCA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-28 2343 NW 150 STREET, OPA LOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2008-10-03 RIEGO, ROBERT -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002173150 LAPSED 09-58704 CA (25) CIRCUIT, MIAMI-DADE COUNTY, FL 2009-10-01 2014-10-13 $83,455.79 AMPACET CORPORATION, 660 WHITE PLAINS ROAD, TARRYTOWN, NY 10591

Documents

Name Date
ANNUAL REPORT 2009-05-28
REINSTATEMENT 2008-10-03
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-02-19
ANNUAL REPORT 1998-01-21
ANNUAL REPORT 1997-02-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State