Search icon

DAYBARQUE, INC.

Company Details

Entity Name: DAYBARQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Aug 1991 (33 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: S76843
FEI/EIN Number 65-0288170
Address: 8885 DAVIS BLVD EXT, NAPLES, FL 34102
Mail Address: P O BOX 9339, NAPLES, FL 34101
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STEPHEN MITTLER Agent 2425 NORTH STREET NORTH, NAPLES, FL 34103

President

Name Role Address
MITTLER, STEPHEN A. President 2425 NORTH ST N, NAPLES, FL 34103

Director

Name Role Address
MITTLER, STEPHEN A. Director 2425 NORTH ST N, NAPLES, FL 34103
MITTLER, NANCY M Director 10520 HONEY BROOK CIRCLE, DULUTH, GA 30097

Vice President

Name Role Address
MITTLER, NANCY M Vice President 10520 HONEY BROOK CIRCLE, DULUTH, GA 30097

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 2425 NORTH STREET NORTH, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 1998-05-12 8885 DAVIS BLVD EXT, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-09 8885 DAVIS BLVD EXT, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 1996-05-01 STEPHEN MITTLER No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000244750 LAPSED 01021580052 03054 00901 2002-06-06 2022-06-21 $ 13,833.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506

Documents

Name Date
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State