Search icon

DARYL FLOOD LOGISTICS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DARYL FLOOD LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2014 (11 years ago)
Document Number: F14000001156
FEI/EIN Number 752572657

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

Address: 815 S MAIN ST, JACKSONVILLE, FL, 32207, US
Mail Address: 815 S MAIN ST, ATTN: LORI EISCHEN, JACKSONVILLE, FL, 32226, US
ZIP code: 32207
County: Duval
Place of Formation: TEXAS

Links between entities

Type Company Name Company Number State
Headquarter of DARYL FLOOD LOGISTICS, INC., KENTUCKY 1425512 KENTUCKY

Key Officers & Management

Name Role Address
BRANNIGAN MICHAEL J Chief Executive Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207
GANNON KEVIN P Chief Financial Officer 815 S MAIN ST, JACKSONVILLE, FL, 32207
BAILEY MICHELLE Chief Operating Officer 450 AIRLINE DR, SUITE 100, COPPELL, TX, 75019
FRAZIER MARK Chief Compliance Officer 450 AIRLINE DRIVE, SUITE 100, COPPELL, TX, 75022
LOWREY ELIZABETH Vice President 450 AIRLINE DRIVE, SUITE 100, COPPELL, TX, 75019
STRICKLAND BARBARA J Secretary 815 S MAIN ST, Jacksonville, FL, 32207
GANNON KEVIN P Agent 815 S MAIN ST, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000134899 NXT HOME DELIVERY ACTIVE 2023-11-02 2028-12-31 - 815 S MAIN ST, JACKSONVILLE, FL, 32207
G22000091867 DFL HOME DELIVERY ACTIVE 2022-08-04 2027-12-31 - 815 S MAIN ST, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 815 S MAIN ST, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2021-04-24 815 S MAIN ST, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2021-04-24 GANNON, KEVIN P -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 815 S MAIN ST, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State