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 |
Name | Role |
---|---|
JOHN S. NORTON, JR., P.A. | Agent |
Name | Role | Address |
---|---|---|
COX NOEL | Director | 435 S RIDGEWOOD AVENUE #120, DAYTONA BEACH, FL, 32114 |
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 |
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 |
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 |
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