Entity Name: | DAYNOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYNOR, 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: | 28 Aug 1998 (27 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: | P98000075487 |
FEI/EIN Number |
650859812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3310 Mary Street, Miami, FL, 33133, US |
Mail Address: | 3310 Mary Street, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kaufman James | President | 3310 Mary Street, Miami, FL, 33133 |
Kaufman James | Director | 3310 Mary Street, Miami, FL, 33133 |
Noordhoek Gregg | Secretary | 3901 NW 29th Avenue, Miami, FL, 33142 |
BLUM SAMUEL SEsq. | Agent | 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL, 33133 |
NOORDHOEK, GREGG | Vice President | 3901 NW 29TH AVE., MIAMI, FL, 33142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000055256 | MIDAS | EXPIRED | 2014-06-09 | 2019-12-31 | - | 3901 NW 29 AVENUE, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-14 | 3310 Mary Street, Suite 501, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-04-14 | 3310 Mary Street, Suite 501, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | 2666 TIGERTAIL AVE STE 106, COCONUT GROVE, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-26 | BLUM, SAMUEL SPENCER, Esq. | - |
REINSTATEMENT | 1999-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-09-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State