Search icon

DALY PROCESS INC. - Florida Company Profile

Company Details

Entity Name: DALY PROCESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALY PROCESS 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: 04 Nov 2004 (20 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P04000151866
FEI/EIN Number 050611726

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

Address: 3302 PLEASANT LAKE DR., TAMPA, FL, 33618
Mail Address: 3302 PLEASANT LAKE DR., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY KENNETH J President 3302 PLEASANT LAKE DR., TAMPA, FL, 33618
DALY KENNETH J Director 3302 PLEASANT LAKE DR., TAMPA, FL, 33618
DALY KENNETH J Agent 3302 PLEASANT LAKE DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2012-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2022-06-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State