Search icon

DAB OF JADE, INC. - Florida Company Profile

Company Details

Entity Name: DAB OF JADE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAB OF JADE, 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: 24 Jun 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S62615
FEI/EIN Number 593075037

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

Address: 4552 GALL BLVD, ZEPHYRHILLS, FL, 33541
Mail Address: 4552 GALL BLVD, ZEPHYRHILLS, FL, 33541
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACON DALE O Director 4552 S. GALL BLVD., ZEPHYRHILLS, FL, 33541
BACON NANCY E Director 4552 S. GALL BLVD., ZEPHRHILLS, FL, 33541
BACON JAMES O Director 8600 FT. KING ROAD, ZEPHYHILLS, FL, 33541
BACON-ERNEST DEBBY Director 8921 N. WILLOW AVE., TAMPA, FL, 33604
BACON-ERNEST DEBBY Agent 8921 N. WILLOW AVE., TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-11-17 - -
REGISTERED AGENT NAME CHANGED 1997-11-17 BACON-ERNEST, DEBBY -
REGISTERED AGENT ADDRESS CHANGED 1997-11-17 8921 N. WILLOW AVE., TAMPA, FL 33604 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-04-06
ANNUAL REPORT 1998-05-21
REINSTATEMENT 1997-11-17
ANNUAL REPORT 1995-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State