Entity Name: | DAYMARK PROPERTIES REALTY, 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: | 31 Jan 2003 (22 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F03000000508 |
FEI/EIN Number |
330829253
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6750 N Andrews Ave, # 200, Fort Lauderdale, FL, 33309, US |
Mail Address: | 6750 N Andrews Ave, # 200, Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SPARKS ROBERT K | Secretary | 6750 N Andrews Ave, Fort Lauderdale, FL, 33309 |
TODD MIKLES | Treasurer | 6750 N Andrews Ave, Fort Lauderdale, FL, 33309 |
Schiefloe Espen P | Chie | 6750 N Andrews Ave, Fort Lauderdale, FL, 33309 |
MIKLES TODD A | President | 6750 N Andrews Ave, Fort Lauderdale, FL, 33309 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-08 | 6750 N Andrews Ave, # 200, Fort Lauderdale, FL 33309 | - |
CHANGE OF MAILING ADDRESS | 2015-10-08 | 6750 N Andrews Ave, # 200, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2015-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
NAME CHANGE AMENDMENT | 2011-09-27 | DAYMARK PROPERTIES REALTY, INC. | - |
CANCEL ADM DISS/REV | 2009-10-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-08-31 |
REINSTATEMENT | 2018-04-13 |
Reg. Agent Resignation | 2016-08-12 |
REINSTATEMENT | 2015-10-08 |
Reg. Agent Change | 2013-12-30 |
ANNUAL REPORT | 2013-05-13 |
ANNUAL REPORT | 2012-02-28 |
Reg. Agent Change | 2011-10-07 |
Name Change | 2011-09-27 |
Reg. Agent Change | 2011-06-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State