Search icon

DAYBREAK PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: DAYBREAK PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYBREAK PROPERTY MANAGEMENT, 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: 17 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000054390
FEI/EIN Number 650844425

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

Address: 12850 SW 64 Ct., MIAMI, FL, 33156, US
Mail Address: 12850 SW 64 Ct., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY BRYAN P Director 12850 SW 64 Ct., MIAMI, FL, 33156
DAY KATHLEEN Director 12850 SW 64 Ct., MIAMI, FL, 33156
DAY BRYAN P Agent 12850 SW 64 Ct., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-04 12850 SW 64 Ct., MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-04 12850 SW 64 Ct., MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2017-10-04 12850 SW 64 Ct., MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2017-10-04 DAY, BRYAN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State