Search icon

DAYCO HOLDING CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: DAYCO HOLDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYCO HOLDING CORP. 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: 16 Dec 1992 (32 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P92000012280
FEI/EIN Number 650380784

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

Address: 8950 SW 74 COURT, STE 1803, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74 COURT, STE 1803, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAYCO HOLDING CORP., COLORADO 19941102390 COLORADO

Key Officers & Management

Name Role Address
D'AGOSTINO FRANCO President 8950 SW 74 CT, MIAMI, FL, 33156
D'AGOSTINO FRANCO Director 8950 SW 74 CT, MIAMI, FL, 33156
LAMELAS LAW, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-02-25 Lamelas Law, P.A. -
REINSTATEMENT 2020-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 2525 Ponce de Leon Blvd., Ste. 300, Coral Gables, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-09 8950 SW 74 COURT, STE 1803, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2013-04-09 8950 SW 74 COURT, STE 1803, MIAMI, FL 33156 -
REINSTATEMENT 1993-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000569936 LAPSED 09-30120 CA 04 MIAMI-DADE COUNTY CIRCUIT COUR 2009-11-05 2015-05-11 $39,032.71 PISTORINO & ALAM CONSULTING ENGINEERS, INC., 7171 SOUTHWEST 62 AVENUE, FIFTH FLOOR, SOUTH MIAMI, FLORIDA 33143

Documents

Name Date
ANNUAL REPORT 2021-02-23
REINSTATEMENT 2020-02-25
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State