Search icon

R. DAY, INC. - Florida Company Profile

Company Details

Entity Name: R. DAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. DAY, 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: 30 Jun 1975 (50 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 479856
FEI/EIN Number 591604301

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

Address: 285 DEARBORN STREET, ENGLEWOOD, FL, 34223, US
Mail Address: 285 DEARBORN ST., ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEE KEVIN R Agent 9251 BELGRADE TERRACE, ENGLEWOOD, FL, 34224
ZENESKY, JANET MAE Vice President 220 WOODLAND DRIVE, ENGLEWOOD, FL, 34223
ZENESKY, JANET MAE Director 220 WOODLAND DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 9251 BELGRADE TERRACE, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 1999-05-07 ZEE, KEVIN R -
CHANGE OF MAILING ADDRESS 1994-06-06 285 DEARBORN STREET, ENGLEWOOD, FL 34223 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 285 DEARBORN STREET, ENGLEWOOD, FL 34223 -
REINSTATEMENT 1983-12-27 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900010966 LAPSED 08-545-SP CHARLOTTE CTY JUS CTR 2008-05-29 2013-06-23 $1984.65 SHECKLER MANAGEMENT INC D/B/A SHECKLER PRODUCE, PO BOX 1196, ENGLEWOOD, FL 34295
J02000024244 LAPSED CIO-00-7102 ORANGE COUNTY 2000-12-12 2007-01-22 $20,058.38 PARKWAY FOOD SERVICE INC, PO BOX 17750, CLEARWATER FL 33762

Documents

Name Date
Off/Dir Resignation 2008-05-13
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-02-10
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State