Entity Name: | DAYMARK REALTY ADVISORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Feb 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F11000000829 |
FEI/EIN Number | NOT APPLICABLE |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MIKLES TODD A | President | 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
SPARKS ROBERT K | Secretary | 6750 N Andrews Avenue, FORT LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
Schiefloe Espen P | Chie | 6750 N Andrews Ave, Ft Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-28 | 6750 N Andrews Ave, Ste 200, FORT LAUDERDALE, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-28 | 6750 N Andrews Ave, Ste 200, FORT LAUDERDALE, FL 33309 | No data |
REINSTATEMENT | 2018-04-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-13 | CORPORATION SERVICE COMPANY | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
AMENDMENT | 2011-10-20 | No data | 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 Feb 2025
Sources: Florida Department of State