Search icon

DALY COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: DALY COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALY COMPANIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 1989 (36 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K97400
FEI/EIN Number 650181507

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

Address: 1220 S. DIXIE HIGHWAY, LAKE WORTH, FL, 33460, US
Mail Address: 1220S. DIXIE HIGHWAY, LAKE WORTH, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY FRANK P President 4956 S.E. MARINER VILLAGE LANE, STUART, FL, 34997
DALY FRANK P Agent 4956 S.E. MARINER VILLAGE LANE, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 1220 S. DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
CHANGE OF MAILING ADDRESS 2004-04-28 1220 S. DIXIE HIGHWAY, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 4956 S.E. MARINER VILLAGE LANE, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 1999-09-01 DALY, FRANK PIII -

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-09-01
Off/Dir Resignation 1999-07-16
ANNUAL REPORT 1998-03-19
ANNUAL REPORT 1997-03-18
ANNUAL REPORT 1996-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State