Search icon

DALY LEGAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: DALY LEGAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALY LEGAL SERVICES, 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000101372
FEI/EIN Number 205288691

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

Address: 19401 MELODY FAIR PLACE, LUTZ, FL, 33558
Mail Address: 19401 MELODY FAIR PLACE, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY JOSEPH E President 19401 MELODY FAIR PLACE, LUTZ, FL, 33558
DALY JOSEPH E Director 19401 MELODY FAIR PLACE, LUTZ, FL, 33558
DALY MARINA Vice President 19401 MELODY FAIR PLACE, LUTZ, FL, 33558
DALY MARINA Director 19401 MELODY FAIR PLACE, LUTZ, FL, 33558
ANGEL LORRAINE Secretary 19401 MELODY FAIR PLACE, LUTZ, FL, 33558
ANGEL LORRAINE Director 19401 MELODY FAIR PLACE, LUTZ, FL, 33558
SHORT PAUL R Agent 1214 W BEARSS AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-06-20 - -
REGISTERED AGENT NAME CHANGED 2017-06-20 SHORT, PAUL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-06-20
ANNUAL REPORT 2015-09-25
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-13
ANNUAL REPORT 2011-08-14
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State