Search icon

DACO BUSINESS CORP.

Company Details

Entity Name: DACO BUSINESS CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Feb 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P94000016135
FEI/EIN Number 65-0469791
Address: 5838 SW 102 TERRACE, FORT LAUDERDALE, FL 33328
Mail Address: 5838 SW 102 TERRACE, FORT LAUDERDALE, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ODICIO, CARLOS M Agent 5838 SW 102 TERRACE, COOPER CITY, FL 33328

President

Name Role Address
ODICIO, CARLOS M President 5838 SW 102 TERRACE, COOPER CITY, FL 33328

Treasurer

Name Role Address
ODICIO, CARLOS M Treasurer 5838 SW 102 TERRACE, COOPER CITY, FL 33328

Director

Name Role Address
ODICIO, CARLOS M Director 5838 SW 102 TERRACE, COOPER CITY, FL 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 5838 SW 102 TERRACE, FORT LAUDERDALE, FL 33328 No data
CHANGE OF MAILING ADDRESS 2009-04-16 5838 SW 102 TERRACE, FORT LAUDERDALE, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 5838 SW 102 TERRACE, COOPER CITY, FL 33328 No data
REGISTERED AGENT NAME CHANGED 1995-06-08 ODICIO, CARLOS M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000469456 LAPSED 02-15860 CC 05 CNTY CRT MIAMI-DADE CNTY 2002-11-15 2007-11-27 $12219.90 THE SHERWIN-WILLIAMS COMPANY, 3063 E SEMORAN BLVD, APOPKA, FL 32703

Documents

Name Date
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State