Search icon

DAY APPAREL, INC. - Florida Company Profile

Company Details

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

DAY APPAREL, 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: 30 Sep 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000084879
FEI/EIN Number 650791409

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

Address: 1035 ESTERO BLVD., FORT MYERS, FL, 33931
Mail Address: 1035 ESTERO BLVD., FORT MYERS, FL, 33931
ZIP code: 33931
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM DORON President 1035 ESTERO BLVD., FORT MYERS, FL, 33931
ABRAHAM DORON Secretary 1035 ESTERO BLVD., FORT MYERS, FL, 33931
ABRAHAM DORON Treasurer 1035 ESTERO BLVD., FORT MYERS, FL, 33931
ABRAHAM DORON Director 1035 ESTERO BLVD., FORT MYERS, FL, 33931
SOOM ACCOUNTING & TAX SERVICE, INC. Agent -
ABRAHAM KERI Officer 1035 ESTERO BLVD., FORT MYERS, FL, 33931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-18 12659 NEW BRITTANY BLVD, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2003-09-18 SOOM ACCOUNTING & TAX SERVICE -
REINSTATEMENT 2003-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000065042 ACTIVE 1000000061962 LEE 2007-09-28 2030-02-15 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000055423 ACTIVE 1000000038050 LEE 2006-12-04 2030-02-14 $ 61,271.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J04900014720 LAPSED 2004SC001647NC SARASOTA COUNTY COURT 2004-05-10 2009-06-07 $3278.34 STEVEN MADDEN LTD, 52-16 BARNETT AVE, LONG ISLAND CITY, NY 44404
J02000427603 TERMINATED 0000486548 03756 03026 2002-10-21 2007-10-28 $ 2,253.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871
J02000340665 LAPSED 02-2590-SP-EJV 20TH JUD-LEE COUNTY CRT 2002-08-01 2007-09-18 $5000.00 SAM GALLOWAY FORD INC, PO BOX 70, FT MYERS FLORIDA 33902
J01000052361 TERMINATED 01012890042 03506 02856 2001-10-22 2006-11-28 $ 1,759.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871
J01000047684 LAPSED 0000484154 03506 02855 2001-10-22 2021-11-27 $ 5,307.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL339013871
J01000079323 LAPSED 01-3674SP LEE COUNTY COURT 2001-10-18 2007-01-17 $2,887.31 SAFILO USA INC, PO BOX 5470, MT LAUREL NJ 08054

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-18
REINSTATEMENT 2003-01-08
ANNUAL REPORT 2001-03-22
ANNUAL REPORT 2000-09-18
REINSTATEMENT 1999-09-14
Domestic Profit Articles 1997-09-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State