Search icon

DAYJET CORPORATION - Florida Company Profile

Company Details

Entity Name: DAYJET CORPORATION
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: 01 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F02000000737
FEI/EIN Number 020535912

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

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

Key Officers & Management

Name Role Address
IACOBUCCI NANCY LEE Director 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431
STATEN JOHN W Chief Executive Officer 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431
VAN VALKENBERG WILLIAM Chief Operating Officer 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
CORPORATE CREATIONS NETWORK INC. Agent -
IACOBUCCI EDWARD E Director 3651 FAU BLVD., STE. 200, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 3651 FAU BLVD., STE 200, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-10-01 3651 FAU BLVD., STE 200, BOCA RATON, FL 33431 -
NAME CHANGE AMENDMENT 2005-07-08 DAYJET CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000378894 TERMINATED 1000000409053 PALM BEACH 2013-01-16 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

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 Apr 2025

Sources: Florida Department of State