Search icon

DAYBREAK PLUMBING, INC.

Company Details

Entity Name: DAYBREAK PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P03000052236
FEI/EIN Number 050570692
Mail Address: 4908 NW 34TH STREET, SUITE 5, GAINESVILLE, FL, 32605
Address: 4421 NW 21 STREET, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
FAIRROW NATHANIEL J Agent 4421 NW 21 STREET, GAINESVILLE, FL, 32605

President

Name Role Address
FAIRROW NATHANIEL J President 4421 NW 21 STREET, GAINESVILLE, FL, 32605

Secretary

Name Role Address
FAIRROW NATHANIEL J Secretary 4421 NW 21 STREET, GAINESVILLE, FL, 32605

Treasurer

Name Role Address
FAIRROW NATHANIEL J Treasurer 4421 NW 21 STREET, GAINESVILLE, FL, 32605

Director

Name Role Address
FAIRROW NATHANIEL J Director 4421 NW 21 STREET, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 4421 NW 21 STREET, GAINESVILLE, FL 32605 No data
CHANGE OF MAILING ADDRESS 2009-04-23 4421 NW 21 STREET, GAINESVILLE, FL 32605 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 4421 NW 21 STREET, GAINESVILLE, FL 32605 No data
AMENDMENT 2006-07-25 No data No data
NAME CHANGE AMENDMENT 2003-10-31 DAYBREAK PLUMBING, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-02-08
Amendment 2006-07-25
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-02-12
Name Change 2003-10-31
Domestic Profit 2003-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State