Search icon

WILLIAM E. DAILEY, INC.

Company Details

Entity Name: WILLIAM E. DAILEY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Sep 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F95000004348
FEI/EIN Number 030191348
Address: 1424 VERMONT RT 7A, SHAFTSBURY, VT, 05201, US
Mail Address: 1424 VERMONT RT 7A, SHAFTSBURY, VT, 05201, US
Place of Formation: VERMONT

Agent

Name Role Address
BIRCH DEAN W Agent GATLIN & BIRCH, P.A., TAMPA, FL, 33602

President

Name Role Address
DAILEY WILLIAM E President 458 EHRICH RD., SHAFTSBURY, VT, 05262

Director

Name Role Address
DAILEY WILLIAM E Director 458 EHRICH RD., SHAFTSBURY, VT, 05262
DAILEY MICHAEL J Director 140 REGWOOD DR., BENNINGTON, VT, 05201

Vice President

Name Role Address
DAILEY MICHAEL J Vice President 140 REGWOOD DR., BENNINGTON, VT, 05201
DAILEY RICHARD J Vice President 411 TWITCHELL HILL RD., SHAFTSBURY, VT, 05262
DAILEY TIMOTHY J Vice President 4051 CARLYLE LAKES BLVD, PALM HARBOR, FL, 34685

Secretary

Name Role Address
DAILEY MICHAEL J Secretary 140 REGWOOD DR., BENNINGTON, VT, 05201

Treasurer

Name Role Address
AHEARN JOHN M Treasurer 8 EASTVIEW DR, BENNINGTON, VT, 05201

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-04 1424 VERMONT RT 7A, SHAFTSBURY, VT 05201 No data
CHANGE OF MAILING ADDRESS 2000-05-04 1424 VERMONT RT 7A, SHAFTSBURY, VT 05201 No data

Documents

Name Date
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-04-08
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-05-04
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-03-10
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-06-27
DOCUMENTS PRIOR TO 1997 1995-09-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State