Entity Name: | BURGE DALY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Aug 2001 (23 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: | P01000086710 |
FEI/EIN Number | 651137187 |
Address: | 2269 S. UNIVERSITY DR.#123, DAVIE, FL, 33324 |
Mail Address: | 2269 S. UNIVERSITY DR.#123, DAVIE, FL, 33324 |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTOURIS CLAY | Agent | 1164 S. POWERLINE RD., POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
DALY MARY ELLEN | Vice President | 5101 SW 160TH AVE., SW ANCHES, FL, 33331 |
Name | Role | Address |
---|---|---|
DALY MARY ELLEN | Director | 5101 SW 160TH AVE., SW ANCHES, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-09 | 2269 S. UNIVERSITY DR.#123, DAVIE, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2003-10-09 | 2269 S. UNIVERSITY DR.#123, DAVIE, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2003-10-09 | CONTOURIS, CLAY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-10-09 | 1164 S. POWERLINE RD., POMPANO BEACH, FL 33069 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000013339 | ACTIVE | 1000000021036 | 41210 1420 | 2006-01-04 | 2026-01-18 | $ 23,576.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625 |
Name | Date |
---|---|
Off/Dir Resignation | 2004-03-16 |
REINSTATEMENT | 2003-10-09 |
ANNUAL REPORT | 2002-01-14 |
Domestic Profit | 2001-08-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State