Search icon

DAYMARK ENERGY ADVISORS INC.

Company Details

Entity Name: DAYMARK ENERGY ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Mar 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: F15000001099
FEI/EIN Number 04-3577380
Address: 370 Main Street, Suite 325, Worcester, MA, 01608, US
Mail Address: 370 Main Street, Suite 325, Worcester, MA, 01608, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
Montalvo Marc D President 370 Main Street, Suite 325, Worcester, MA, 01608

Director

Name Role Address
Salgo Harvey Director 370 Main Street, Suite 325, Worcester, MA, 01608
Lawe Stephen D Director PO Box 158, Etna, NH, 03750

Secretary

Name Role Address
Smith Douglas A Secretary 370 Main Street, Suite 325, Worcester, MA, 01608

Treasurer

Name Role Address
Smith Douglas A Treasurer 370 Main Street, Suite 325, Worcester, MA, 01608

Vice President

Name Role Address
Athas John G Vice President 370 Main Street, Suite 325, Worcester, MA, 01608

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 370 Main Street, Suite 325, Worcester, MA 01608 No data
CHANGE OF MAILING ADDRESS 2022-04-28 370 Main Street, Suite 325, Worcester, MA 01608 No data
NAME CHANGE AMENDMENT 2015-11-04 DAYMARK ENERGY ADVISORS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
Name Change 2015-11-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State