Search icon

DAYJET CORPORATION

Company Details

Entity Name: DAYJET CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F02000000737
FEI/EIN Number 020535912
Address: 3651 FAU BLVD., STE 200, BOCA RATON, FL, 33431
Mail Address: 3651 FAU BLVD., STE 200, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Director

Name Role Address
IACOBUCCI EDWARD E Director 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431
IACOBUCCI NANCY LEE Director 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431
MICHAEL BROWN Director 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431
WILSON SPENCE E Director 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431

Chief Executive Officer

Name Role Address
STATEN JOHN W Chief Executive Officer 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431

Chief Operating Officer

Name Role Address
VAN VALKENBERG WILLIAM Chief Operating Officer 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 3651 FAU BLVD., STE 200, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2008-10-01 3651 FAU BLVD., STE 200, BOCA RATON, FL 33431 No data
NAME CHANGE AMENDMENT 2005-07-08 DAYJET CORPORATION No data

Documents

Name Date
Reg. Agent Resignation 2010-03-23
ANNUAL REPORT 2008-10-01
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-11
Reg. Agent Change 2006-11-08
ANNUAL REPORT 2006-02-22
Name Change 2005-07-08
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State