Search icon

DAISY GIRLZ, INC. - Florida Company Profile

Company Details

Entity Name: DAISY GIRLZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAISY GIRLZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Sep 2024 (7 months ago)
Document Number: P14000007917
FEI/EIN Number 46-4922818

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

Address: 162 SE 27TH PL, BOYNTON BEACH, FL, 33435
Mail Address: 162 SE 27TH PL, BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWAN CHERRYLYN President 11 WINDSOR PL, BROOKLYN, NY, 11215
HARRYNARINE ALLYSHA A Agent 162 SE 27TH PL, BOYNTON BEACH, FL, 33435
HARRYNARINE ALLYSHA Vice President 162 SE 27TH PL, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068746 H DIGITAL SERVICE EXPIRED 2017-06-22 2022-12-31 - 162 SE 27TH PL, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-05-12 - -
REGISTERED AGENT NAME CHANGED 2021-05-12 HARRYNARINE, ALLYSHA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-09-15
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-08
Domestic Profit 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State