Search icon

DAYMARK REALTY ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: DAYMARK REALTY ADVISORS, 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: 23 Feb 2011 (14 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: F11000000829
FEI/EIN Number NOT APPLICABLE

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

Address: 6750 N Andrews Ave, FORT LAUDERDALE, FL, 33309, US
Mail Address: 6750 N Andrews Ave, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MIKLES TODD A President 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309
SPARKS ROBERT K Secretary 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309
Schiefloe Espen P Chie 6750 N Andrews Ave, Ft Lauderdale, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-28 6750 N Andrews Ave, Ste 200, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-08-28 6750 N Andrews Ave, Ste 200, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2018-04-13 - -
REGISTERED AGENT NAME CHANGED 2018-04-13 CORPORATION SERVICE COMPANY -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2011-10-20 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000995135 TERMINATED 1000000513932 HILLSBOROU 2013-05-16 2033-05-22 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000995143 LAPSED 1000000513933 HILLSBOROU 2013-05-16 2023-05-22 $ 7,207.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
AMENDED ANNUAL REPORT 2018-08-31
AMENDED ANNUAL REPORT 2018-08-28
REINSTATEMENT 2018-04-13
Reg. Agent Resignation 2016-08-19
ANNUAL REPORT 2015-07-02
ANNUAL REPORT 2014-05-01
Reg. Agent Change 2013-12-30
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-02-28
Amendment 2011-10-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State