Entity Name: | DAILEY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Dec 2007 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P07000135320 |
FEI/EIN Number | 261671969 |
Address: | 426 OCEAN DR, ST AUGUSTINE, FL, 32080 |
Mail Address: | 1093 A1A BEACH BLVD., PMB 184, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAILEY THOMAS | Agent | 426 OCEAN DR, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
DAILEY THOMAS | Director | 426 OCEAN DR, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
DAILEY THOMAS | President | 426 OCEAN DR, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
DAILEY THOMAS | Secretary | 426 OCEAN DR, ST AUGUSTINE, FL, 32080 |
Name | Role | Address |
---|---|---|
DAILEY THOMAS | Treasurer | 426 OCEAN DR, ST AUGUSTINE, FL, 32080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 426 OCEAN DR, ST AUGUSTINE, FL 32080 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000844386 | LAPSED | 1000000244860 | ST JOHNS | 2011-12-20 | 2021-12-28 | $ 3,777.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-02-17 |
ANNUAL REPORT | 2012-09-09 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-01-30 |
ANNUAL REPORT | 2009-04-29 |
Domestic Profit | 2007-12-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State