Search icon

DAYLIGHT FLOWERS & MANY MORE, INC. - Florida Company Profile

Company Details

Entity Name: DAYLIGHT FLOWERS & MANY MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYLIGHT FLOWERS & MANY MORE, 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: 20 Feb 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000019310
FEI/EIN Number 010699793

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

Address: 835 WEST 49TH STREET, HIALEAH, FL, 33012
Mail Address: 835 WEST 49TH STREET, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUAYARA GONZALO President 835 WEST 49TH ST, HIALEAH, FL, 33012
GUAYARA GONZALO Director 835 WEST 49TH ST, HIALEAH, FL, 33012
SALDARRIAGA GUAYARA MARTIN DE JESU Vice President 835 WEST 49TH STREET, HIALEAH, FL, 33012
GUAYARA GONZALO Agent 1090 WEST 60TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-30 GUAYARA, GONZALO -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-12 1090 WEST 60TH STREET, HIALEAH, FL 33012 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2004-04-28 835 WEST 49TH STREET, HIALEAH, FL 33012 -
AMENDMENT 2004-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000658191 ACTIVE 1000000679751 MIAMI-DADE 2015-06-05 2035-06-11 $ 1,458.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000858265 ACTIVE 1000000624387 MIAMI-DADE 2014-05-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-09-28
ANNUAL REPORT 2008-01-06
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-04-13
ANNUAL REPORT 2005-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State