Search icon

DAILY NEWS ADVERTISING, INC.

Company Details

Entity Name: DAILY NEWS ADVERTISING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Feb 2001 (24 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000020142
FEI/EIN Number 65-1105866
Address: 730 PLANTERS MANOR WAY, BRADENTON, FL 34212
Mail Address: P O BOX 626, ELLENTON, FL 34222
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
GOOD, JOHN D Agent 1206 28TH AVE. EAST, SUITE "D", ELLENTON, FL 34222

Chairman

Name Role Address
GOOD, JOHN D Chairman 1206 28TH AVE. EAST, STE. D, ELLENTON, FL 34222

President

Name Role Address
BAILY, GERALD I President 1206 28TH AVE EAST, ELLENTON, FL 34222

Chief Executive Officer

Name Role Address
BAILY, GERALD I Chief Executive Officer 1206 28TH AVE EAST, ELLENTON, FL 34222

BDM

Name Role Address
GARDEN, DOUGALS C BDM 130 JACA RANDA WAY, PARRISH, FL 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-13 730 PLANTERS MANOR WAY, BRADENTON, FL 34212 No data
CHANGE OF MAILING ADDRESS 2002-03-28 730 PLANTERS MANOR WAY, BRADENTON, FL 34212 No data
REGISTERED AGENT NAME CHANGED 2002-03-28 GOOD, JOHN D No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-28 1206 28TH AVE. EAST, SUITE "D", ELLENTON, FL 34222 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900012323 LAPSED 2004-CA-1142, DIV B MANATEE CO CIRCUIT COURT 2004-04-30 2009-05-10 $57308.57 SUNTRUST BANK, C/O CARL D. WHITE, 210 S. FLORIDA AVENUE, SUITE 521, LAKELAND, FL 33802

Documents

Name Date
ANNUAL REPORT 2003-03-13
ANNUAL REPORT 2002-03-28
Domestic Profit 2001-02-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State