Search icon

DADDY WIGGLERS, INC.

Company Details

Entity Name: DADDY WIGGLERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Aug 1998 (27 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P98000067427
FEI/EIN Number 593526332
Address: 2015 7TH AVENUE, TAMPA, FL, 33605
Mail Address: 2015 7TH AVENUE, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
SIMMONS MICHAEL L President 2015 7TH AVENUE, TAMPA, FL, 33605

Director

Name Role Address
SIMMONS MICHAEL L Director 2015 7TH AVENUE, TAMPA, FL, 33605
HARRISON RUSSELL Director 2015 7TH AVE, TAMPA, FL, 33605

Vice President

Name Role Address
HARRISON RUSSELL Vice President 2015 7TH AVE, TAMPA, FL, 33605

Treasurer

Name Role Address
HARRISON RUSSELL Treasurer 2015 7TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 2015 7TH AVENUE, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2025-07-01 2015 7TH AVENUE, TAMPA, FL 33605 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000386965 LAPSED 01022390039 11916 00373 2002-08-28 2022-09-26 $ 1,477.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 EAST DR. MARTIN LUTHER KING BLVD., TAMPA, FL 336191166

Documents

Name Date
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-09-16
Domestic Profit 1998-08-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State