Search icon

DAY-PORT CONSTRUCTION SERVICES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: DAY-PORT CONSTRUCTION SERVICES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAY-PORT CONSTRUCTION SERVICES OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Dec 2004 (20 years ago)
Document Number: P04000171698
FEI/EIN Number 202143849

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

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

Key Officers & Management

Name Role Address
BIRO JEAN-MICHEL E President 487 Dawnview Square, Port Orange, FL, 32127
BIRO MICHAEL X Secretary 130 Howes St., Port Orange, FL, 32127
BIRO JEAN-MICHEL E Agent 487 Dawnview Square, Port Orange, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-15 BIRO, JEAN-MICHEL EMIL -
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 487 Dawnview Square, Port Orange, FL 32127 -
CHANGE OF MAILING ADDRESS 2020-04-30 487 Dawnview Square, Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 487 Dawnview Square, Port Orange, FL 32127 -

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 May 2025

Sources: Florida Department of State