Search icon

PETE HARRY DAYLILIES, INC. - Florida Company Profile

Company Details

Entity Name: PETE HARRY DAYLILIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PETE HARRY DAYLILIES, 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: 08 Mar 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000023612
FEI/EIN Number NOT APPLICABLE

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

Address: 2450 WOODLEA ROAD, TAVARES, FL, 32778
Mail Address: 2450 WOODLEA ROAD, TAVARES, FL, 32778
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRY PETE President 2450 WOODLEA ROAD, TAVARES, FL, 32778
HARRY PETE Vice President 2450 WOODLEA ROAD, TAVARES, FL, 32778
HARRY PETE Secretary 2450 WOODLEA ROAD, TAVARES, FL, 32778
HARRY PETE Treasurer 2450 WOODLEA ROAD, TAVARES, FL, 32778
VEREBAY LAYNE Agent 8201 PETERS RD, #1000, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000031229 FRANK SMITH DAYLILIES EXPIRED 2011-03-29 2016-12-31 - 2815 W.PNKAN ROAD, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000079645 ACTIVE 1000001029124 LAKE 2025-01-28 2045-02-05 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-07
REINSTATEMENT 2013-10-16
ANNUAL REPORT 2012-03-13
Domestic Profit 2011-03-08

Date of last update: 01 May 2025

Sources: Florida Department of State