Entity Name: | DAYOR INNKEEPERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Jan 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | F02000000404 |
FEI/EIN Number |
061635039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
Mail Address: | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
GREENE DOUG | President | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
ACKRIDGE DAVID | Vice President | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
KEANE THOMAS M | Secretary | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH, 03801 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-17 | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH 03801 | - |
CHANGE OF MAILING ADDRESS | 2006-02-17 | 1000 MARKET STREET, SUITE 300, PORTSMOUTH, NH 03801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-21 |
ANNUAL REPORT | 2006-02-17 |
ANNUAL REPORT | 2005-03-16 |
ANNUAL REPORT | 2004-05-12 |
ANNUAL REPORT | 2003-07-29 |
Foreign Profit | 2002-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State