Search icon

DAYNER/HALL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAYNER/HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2004 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2006 (19 years ago)
Document Number: P04000013013
FEI/EIN Number 200606113
Mail Address: 313 N Shadowbay Blvd, Longwood, FL, 32779, US
Address: 313 N. SHADOWBAY BLVD, LONGWOOD, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK JOHN K Vice President 2451 S. HILL STREET, DELAND, FL, 32724
GUTIERREZ ASUNCION Crea 587 Osprey Lake Circle, Chuluota, FL, 32766
Darling Ingrid B Vice President 3324 S. Eagle Lane, Eagle, ID, 83616
DARLING THOMAS C President 3324 S. Eagle Lane, Eagle, ID, 83616
MANN WILLIAM FCPA Agent 394 SCRIPPS RANCH ROAD, POINCIANA, FL, 34759

Form 5500 Series

Employer Identification Number (EIN):
200606113
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106240 VALUEARC EXPIRED 2015-10-20 2020-12-31 - 621 E. PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 3203 LAWTON ROAD, #100, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 313 N Shadowbay Blvd, Lomgwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2021-02-03 313 N Shadowbay Blvd, Lomgwood, FL 32779 -
AMENDMENT 2006-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-15
AMENDED ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$79,100
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,565.93
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $79,100
Jobs Reported:
5
Initial Approval Amount:
$69,330
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$69,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$69,673.8
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $69,330

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State