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 |
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 | - |
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 |
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 |
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