Search icon

DAY WORKS UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: DAY WORKS UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAY WORKS UNLIMITED, 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 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000013861
FEI/EIN Number 113711413

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

Address: 641 SE 6 Ave, POMPANO BEACH, FL, 33060, US
Mail Address: 641 SE 6 Ave, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES DOUGLAS President 641 SE 6 AVE, POMPANO BEACH, FL, 33060
HUGHES DOUGLAS Director 641 SE 6 AVE, POMPANO BEACH, FL, 33060
HUGHES DOUG C Agent 641 SE 6 Ave, POMPAN BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 641 SE 6 Ave, POMPAN BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2014-04-30 641 SE 6 Ave, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 641 SE 6 Ave, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2011-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-12 - -
REGISTERED AGENT NAME CHANGED 2010-07-12 HUGHES, DOUG CPRES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000117361 LAPSED COCE 10-05138 55 BROWARD COUNTY 2010-11-10 2016-02-25 $10,870.36 BELLSOUTH ADVERTISING & PUBLISHING CORP., 2247 NORTHLAKE PKY., SUITE 3C, TUCKER, GA. 30084

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-05
REINSTATEMENT 2010-07-12
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State