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