Search icon

DADDY-O'S MARINE ENGINE AND PARTS, INC. - Florida Company Profile

Company Details

Entity Name: DADDY-O'S MARINE ENGINE AND PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DADDY-O'S MARINE ENGINE AND PARTS, 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: 11 May 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000043950
FEI/EIN Number 650923785

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

Address: 111 N.W. 15TH PL., POMPANO BEACH, FL, 33060
Mail Address: 111 N.W. 15TH PL., POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHACHATURIAN ALFRED Director 421 S OCEAN BREEZE, LAKE WORTH, FL, 33460
KHACHATURIAN ALFRED Agent 111 N.W. 15TH PL., POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-04-24 - -
REGISTERED AGENT NAME CHANGED 2015-04-24 KHACHATURIAN, ALFRED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000686808 LAPSED CACE17018500 BROWARD COUNTY CIRCUIT COURT 2018-04-11 2023-10-15 $54,454.62 NATE PARDUE AND MOLLY BETTES, 11325 TWELVE OAKS WAY, NORTH PALM BEACH, FLORIDA 33408

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-21
REINSTATEMENT 2015-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-06-17
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-04

Date of last update: 01 May 2025

Sources: Florida Department of State