Search icon

THE DAILY GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE DAILY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DAILY GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 19 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 1984 (41 years ago)
Document Number: F35361
FEI/EIN Number 592131565

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

Address: 712 Anclote Rd. Suite B, Tarpon Springs, FL, 34689, US
Mail Address: 712 Anclote Rd. Suite B, P.O. BOX 397, Tarpon Springs, FL, 34688, US
ZIP code: 34689
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KING JAMES President 712 Anclote Rd. Suite B, Tarpon Springs, FL, 34689
KING JAMES Director 712 Anclote Rd. Suite B, Tarpon Springs, FL, 34689
KING JAMES Agent 712 Anclote Rd. Suite B, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-28 712 Anclote Rd. Suite B, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2014-02-28 712 Anclote Rd. Suite B, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-28 712 Anclote Rd. Suite B, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2013-03-20 KING, JAMES -
REINSTATEMENT 1984-12-14 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Court Cases

Title Case Number Docket Date Status
WAHID ANTOINE BESERINI AND YELENA IVANOVA BESERINI VS THE DAILY GROUP, INC. 2D2020-0976 2020-03-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2015-4165-CA

Parties

Name WAHID ANTOINE BESERINI
Role Petitioner
Status Active
Representations NICHOLAS J. TALDONE, ESQ.
Name YELENA IVANOVA BESERINI
Role Petitioner
Status Active
Name THE DAILY GROUP, INC.
Role Respondent
Status Active
Representations DALE L. BERNSTEIN, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-03-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, LaROSE, and LUCAS
Docket Date 2020-03-17
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of WAHID ANTOINE BESERINI
Docket Date 2020-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WAHID ANTOINE BESERINI
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85198.00
Total Face Value Of Loan:
85198.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87082.00
Total Face Value Of Loan:
87082.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-10-05
Type:
Planned
Address:
4939 FLORAMAR TERRACE, NEW PORT RICHEY, FL, 34652
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$87,082
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,082
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$87,902.72
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $87,082
Jobs Reported:
12
Initial Approval Amount:
$85,198
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,198
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$85,641.5
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $85,196
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State