Search icon

DAYBAR SOUTHEAST MANUFACTURING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAYBAR SOUTHEAST MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYBAR SOUTHEAST MANUFACTURING, 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: 17 Jun 2005 (20 years ago)
Document Number: P05000087576
FEI/EIN Number 980460151

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

Address: 12440 73RD CT NORTH, LARGO, FL, 33773
Mail Address: 50 WEST DRIVE, BRAMPTON, BRAMPTON, ON, L6T 2J4, CA
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DODSON MARK President 50 WEST DRIVE, BRAMPTON, ON, L6T 24
BALL DAVID Treasurer 50 WEST DRIVE, BRAMPTON, ON, L6T 24
HAMLIN CURTIS D Agent 1205 MANATEE AVE. WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2013-06-12 12440 73RD CT NORTH, LARGO, FL 33773 -
REGISTERED AGENT NAME CHANGED 2012-06-15 HAMLIN, CURTIS DESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 1205 MANATEE AVE. WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2006-09-07 12440 73RD CT NORTH, LARGO, FL 33773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000635572 TERMINATED 1000000621324 PINELLAS 2014-04-30 2034-05-09 $ 443.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001468918 TERMINATED 1000000531263 PINELLAS 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000054198 TERMINATED 1000000445291 PINELLAS 2012-12-26 2033-01-02 $ 2,431.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143200.00
Total Face Value Of Loan:
143200.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-26
Type:
Complaint
Address:
12440 73RD COURT NORTH, LARGO, FL, 33773
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143200
Current Approval Amount:
143200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
144552.44

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State