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