Search icon

DAGLEY COX REALTY, INC.

Company Details

Entity Name: DAGLEY COX REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 1999 (26 years ago)
Document Number: P99000000525
FEI/EIN Number 593552783
Address: 435 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
Mail Address: 435 S. RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
JOHN S. NORTON, JR., P.A. Agent

Director

Name Role Address
COX NOEL Director 435 S RIDGEWOOD AVENUE #120, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07194700104 LANDMARK PROPERTIES SALES AND MANAGEMENT ACTIVE 2007-07-13 2027-12-31 No data 435 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-08 431 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 No data
CHANGE OF MAILING ADDRESS 2009-04-15 435 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-20 435 S. RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000477277 LAPSED 0000486692 05174 01788 2002-11-18 2022-12-05 $ 4,567.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S. FLORIDA AVENUE, LAKELAND, FL338014625

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State