Search icon

DAY PROPERTIES, INC.

Company Details

Entity Name: DAY PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1998 (27 years ago)
Date of dissolution: 28 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2003 (22 years ago)
Document Number: P98000022889
FEI/EIN Number 582383075
Address: 200 E LAS OLAS BLVD, SUITE 1660, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 E LAS OLAS BLVD, SUITE 1660, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DAY J R Agent 2460 BAYVIEW DR, FORT LAUDERDALE, FL, 33305

President

Name Role Address
DAY JAMES R President 2460 BAYVIEW DR, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-30 200 E LAS OLAS BLVD, SUITE 1660, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2002-05-30 200 E LAS OLAS BLVD, SUITE 1660, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2000-05-22 DAY, J R No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-22 2460 BAYVIEW DR, FORT LAUDERDALE, FL 33305 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000083898 TERMINATED 1000000060831 44610 1128 2007-09-14 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000323195 ACTIVE 1000000060831 44610 1128 2007-09-14 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Voluntary Dissolution 2003-04-28
ANNUAL REPORT 2002-05-30
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-03-04
Domestic Profit 1998-03-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State