Search icon

MYDAYDA, INC.

Company Details

Entity Name: MYDAYDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Aug 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F19000003932
FEI/EIN Number 36-9400847
Address: 4737 North Ocean Dr., Suite 203, Lauderdale-By-The-Sea, FL, 33308, US
Mail Address: 4737 North Ocean Dr., Suite 203, Lauderdale-By-The-Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Tolliver Anthony Director 1841 Tranquility Court, Prosper, TX, 75078
Torres Jose Director 3236 NE 5th Street, Pompano, FL, 33062
Hopkins Andrew Director 4737 North Ocean Dr., Lauderdale-By-The-Sea, FL, 33308

Secretary

Name Role Address
Torres Jose Secretary 3236 NE 5th Street, Pompano, FL, 33062

President

Name Role Address
Torres Jose President 3236 NE 5th Street, Pompano, FL, 33062

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 4737 North Ocean Dr., Suite 203, Lauderdale-By-The-Sea, FL 33308 No data
CHANGE OF MAILING ADDRESS 2021-04-22 4737 North Ocean Dr., Suite 203, Lauderdale-By-The-Sea, FL 33308 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000118905 TERMINATED 1000000880023 COLUMBIA 2021-03-11 2041-03-17 $ 13,627.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
Foreign Profit 2019-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State