Search icon

DAY OFF INCORPORATED

Company Details

Entity Name: DAY OFF INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 May 2007 (18 years ago)
Document Number: P07000056546
FEI/EIN Number 260193805
Address: 335 River Road, Zolfo Springs, FL, 33890, US
Mail Address: 335 River Road, Zolfo Springs, FL, 33890, US
ZIP code: 33890
County: Hardee
Place of Formation: FLORIDA

Agent

Name Role Address
SIMPSON ALVIN D Agent 335 River Road, Zolfo Springs, FL, 33890

President

Name Role Address
SIMPSON ALVIN D President 335 River Road, Zolfo Springs, FL, 33890

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08029900091 SNAP FITNESS 24-7 EXPIRED 2008-01-28 2013-12-31 No data 701 JC CENTER COURT, PORT CHARLOTTE, FL, 33954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 335 River Road, Zolfo Springs, FL 33890 No data
CHANGE OF MAILING ADDRESS 2022-04-25 335 River Road, Zolfo Springs, FL 33890 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 335 River Road, Zolfo Springs, FL 33890 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000179923 TERMINATED 1000000707125 CHARLOTTE 2016-03-07 2036-03-10 $ 3,649.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000179931 TERMINATED 1000000707126 CHARLOTTE 2016-03-07 2036-03-10 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09000686708 TERMINATED 1000000106257 3350 1885 2009-01-13 2029-02-18 $ 7,620.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State