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 |
Name | Role | Address |
---|---|---|
STEPHEN MITTLER | Agent | 2425 NORTH STREET NORTH, NAPLES, FL 34103 |
Name | Role | Address |
---|---|---|
MITTLER, STEPHEN A. | President | 2425 NORTH ST N, NAPLES, FL 34103 |
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 |
Name | Role | Address |
---|---|---|
MITTLER, NANCY M | Vice President | 10520 HONEY BROOK CIRCLE, DULUTH, GA 30097 |
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 |
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 |
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