Search icon

DAY-PORT CONSTRUCTION SERVICES OF FLORIDA INC.

Company Details

Entity Name: DAY-PORT CONSTRUCTION SERVICES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2004 (20 years ago)
Document Number: P04000171698
FEI/EIN Number 202143849
Address: 487 Dawnview Square, Port Orange, FL, 32127, US
Mail Address: 487 Dawnview Square, Port Orange, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BIRO JEAN-MICHEL E Agent 487 Dawnview Square, Port Orange, FL, 32127

President

Name Role Address
BIRO JEAN-MICHEL E President 487 Dawnview Square, Port Orange, FL, 32127

Secretary

Name Role Address
BIRO MICHAEL X Secretary 130 Howes St., Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 BIRO, JEAN-MICHEL EMIL No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 487 Dawnview Square, Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2020-04-30 487 Dawnview Square, Port Orange, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 487 Dawnview Square, Port Orange, FL 32127 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000445246 TERMINATED 1000000597406 VOLUSIA 2014-03-20 2024-04-10 $ 1,174.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000499757 TERMINATED 1000000449135 VOLUSIA 2013-01-30 2023-02-27 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000973944 TERMINATED 1000000278270 VOLUSIA 2012-11-19 2022-12-14 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-09
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State