Search icon

DAYDAO, INC. - Florida Company Profile

Company Details

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

DAYDAO, 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: 02 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P16000064195
FEI/EIN Number 81-3477496

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

Address: 7466 CORTEZ ROAD W., #164, BRADENTON, FL, 34210, US
Mail Address: 1346 W ARROWHEAD RD STE 343, DULUTH, MN, 55811, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZHOU HUI Secretary 1346 W ARROWHEAD RD STE 343, DULUTH, MN, 55811
CHEN PENGYUAN Treasurer 1346 W ARROWHEAD RD STE 343, DULUTH, MN, 55811
LU JING Vice President 1346 W ARROWHEAD RD STE 343, DULUTH, MN, 55811
SUNDVALL XIAOXUE President 1346 W ARROWHEAD RD STE 343, DULUTH, FL, 55811
SUNDVALL XIAOXUE Director 1346 W ARROWHEAD RD STE 343, DULUTH, FL, 55811
CHEN JIAN Director 1346 W ARROWHEAD RD STE 343, DULUTH, MN, 55811
AMERICAN SAFERTY COUNCIL, INC Agent 225 E. ROBINSON STREET SUITE 570, ORLANDO, FL, 32801
LU JING Director 1346 W ARROWHEAD RD STE 343, DULUTH, MN, 55811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-11-02 7466 CORTEZ ROAD W., #164, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2017-04-27 7466 CORTEZ ROAD W., #164, BRADENTON, FL 34210 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-08-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State