Search icon

DAIRYLAND, INC

Company Details

Entity Name: DAIRYLAND, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000028865
FEI/EIN Number 113809690
Address: 2209 NORTH 40TH STREET, TAMPA, FL, 33605
Mail Address: 2209 NORTH 40TH STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAIRYLAND, INC. 401(K) PLAN 2014 582606421 2015-10-19 DAIRYLAND, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8132483501
Plan sponsor’s address 2209 N. 40TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2015-10-19
Name of individual signing DANIELPAGE53
Valid signature Filed with authorized/valid electronic signature
DAIRYLAND, INC. 401(K) PLAN 2014 582606421 2015-07-31 DAIRYLAND, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8132483501
Plan sponsor’s address 2209 N. 40TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing DAN PAGE
Valid signature Filed with authorized/valid electronic signature
DAIRYLAND, INC. 401(K) PLAN 2013 582606421 2014-07-28 DAIRYLAND, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8132483501
Plan sponsor’s address 2209 N. 40TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing DAN PAGE
Valid signature Filed with authorized/valid electronic signature
DAIRYLAND, INC. 401(K) PLAN 2012 582606421 2013-07-30 DAIRYLAND, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8132483501
Plan sponsor’s address 2209 N. 40TH STREET, TAMPA, FL, 33605

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing DAN PAGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing DAN PAGE
Valid signature Filed with authorized/valid electronic signature
DAIRYLAND, INC. 401(K) PLAN 2011 582606421 2012-09-07 DAIRYLAND, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8132675056
Plan sponsor’s address 2209 N. 40TH STREET, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 582606421
Plan administrator’s name DAIRYLAND, INC.
Plan administrator’s address 2209 N. 40TH STREET, TAMPA, FL, 33605
Administrator’s telephone number 8132675056

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing DAN PAGE
Valid signature Filed with authorized/valid electronic signature
DAIRYLAND, INC. 401(K) PLAN 2010 582606421 2011-09-06 DAIRYLAND, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8132675056
Plan sponsor’s address 2209 N. 40TH STREET, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 582606421
Plan administrator’s name DAIRYLAND, INC.
Plan administrator’s address 2209 N. 40TH STREET, TAMPA, FL, 33605
Administrator’s telephone number 8132675056

Signature of

Role Plan administrator
Date 2011-09-06
Name of individual signing DAN PAGE
Valid signature Filed with authorized/valid electronic signature
DAIRYLAND, INC. 401(K) PLAN 2009 582606421 2010-08-20 DAIRYLAND, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 424400
Sponsor’s telephone number 8132675056
Plan sponsor’s address 2209 N. 40TH STREET, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 582606421
Plan administrator’s name DAIRYLAND, INC.
Plan administrator’s address 2209 N. 40TH STREET, TAMPA, FL, 33605
Administrator’s telephone number 8132675056

Signature of

Role Plan administrator
Date 2010-08-20
Name of individual signing DAN PAGE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-08-20
Name of individual signing DAN PAGE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUAGLIARDO SR Salvatore J Agent 5807 MARINER STREET, TAMPA, FL, 33609

President

Name Role Address
Guagliardo Sal J President 2209 N. 40th St, Tampa, FL, 33605

Director

Name Role Address
Guagliardo Sal J Director 2209 N. 40th St, Tampa, FL, 33605
Guagliardo JR Salvatore J Director 2209 North 40th Street, Tampa, FL, 33605

Secretary

Name Role Address
Guagliardo JR Salvatore J Secretary 2209 North 40th Street, Tampa, FL, 33605

Treasurer

Name Role Address
Guagliardo JR Salvatore J Treasurer 2209 North 40th Street, Tampa, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000035287 SUNNY FLORIDA DAIRY EXPIRED 2013-04-12 2018-12-31 No data 2209 NORTH 40TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-30 GUAGLIARDO SR, Salvatore J No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-24 2209 NORTH 40TH STREET, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2009-02-24 2209 NORTH 40TH STREET, TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 5807 MARINER STREET, TAMPA, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
GUSTAFSON'S, LLC, SUNSHINE STATE DAIRY FARMS, LLC AND SOUTHEAST MILK, INC. VS DAIRYLAND, INC. 2D2022-2938 2022-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6489

Parties

Name SUNSHINE STATE DAIRY FARMS, LLC
Role Petitioner
Status Active
Name SOUTHEAST MILK, INC.
Role Petitioner
Status Active
Name GUSTAFSON'S, LLC
Role Petitioner
Status Active
Representations DANIEL H. COULTOFF, ESQ., CHRISTINA Y. TAYLOR, ESQ.
Name DAIRYLAND, INC
Role Respondent
Status Active
Representations TOWNSEND J. BELT, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, BLACK, and ATKINSON
Docket Date 2023-02-09
Type Disposition by Order
Subtype Dismissed
Description grant motion to dismiss petition ~ Respondent’s motion to dismiss is granted, and this petition for writ of certiorari isdismissed as moot.
Docket Date 2023-01-20
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION AS MOOT, OR, IN THE ALTERNATIVE, ORDER THE PETITIONERS TO EITHER AMEND THEIR PETITION OR PROCEED WITHOUT AMENDMENT
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2023-01-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to dismiss within 15 days of thedate of this order.
Docket Date 2023-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITION AS MOOT, OR, IN THE ALTERNATIVE,ORDER THE PETITIONERS TO EITHER AMEND THEIR PETITION OR PROCEED WITHOUT AMENDMENT
On Behalf Of DAIRYLAND, INC.
Docket Date 2023-01-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-12-06
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S SECOND MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND MOTION FOR EXTENSION OF TIME TO RESPOND TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-11-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days from the date of this order, respondent shall serve and file aresponse to the petition for writ of certiorari or review will be decided solely on thepetition.
Docket Date 2022-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be served by October 31, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FORWRIT OF CERTIORARI
On Behalf Of DAIRYLAND, INC.
Docket Date 2022-09-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-09-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GUSTAFSON'S, LLC
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse to the petition for writ of certiorari shall be served within 30 days of the date ofthis order.

Documents

Name Date
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State