Search icon

DAYTONA BEACH GENERAL HOSPITAL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: DAYTONA BEACH GENERAL HOSPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA BEACH GENERAL HOSPITAL, 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: 21 Jul 1958 (67 years ago)
Date of dissolution: 04 Nov 1988 (36 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 04 Nov 1988 (36 years ago)
Document Number: 213902
FEI/EIN Number 590868058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: JOEL S.DUHL, 1340 RIDGEWOOD AVE., HOLLY HILL FLA, 32017
Mail Address: JOEL S.DUHL, 1340 RIDGEWOOD AVE., HOLLY HILL FLA, 32017
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DAYTONA BEACH GENERAL HOSPITAL, INC., NEW YORK 277472 NEW YORK

Key Officers & Management

Name Role Address
DUHL, JOEL S. Director 1340 RIDGEWOOD AVE, HOLLY HILL, FL
DUHL, JOEL S. Agent 1340 RIDGEWOOD AVENUE, HOLLY HILL, FL, 32017
HELMS, ROBERT N., JR. President 1340 RIDGEWOOD AVE, HOLLY HILL, FL
HELMS, ROBERT N., JR. Chairman 1340 RIDGEWOOD AVE, HOLLY HILL, FL
DUHL, JOEL S. Secretary 1340 RIDGEWOOD AVE, HOLLY HILL, FL
DUHL, JOEL S. Treasurer 1340 RIDGEWOOD AVE, HOLLY HILL, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1988-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 1987-02-12 JOEL S.DUHL, 1340 RIDGEWOOD AVE., HOLLY HILL FLA 32017 -
CHANGE OF MAILING ADDRESS 1987-02-12 JOEL S.DUHL, 1340 RIDGEWOOD AVE., HOLLY HILL FLA 32017 -
AMENDMENT 1986-06-06 - -
REGISTERED AGENT NAME CHANGED 1985-09-16 DUHL, JOEL S. -
EVENT CONVERTED TO NOTES 1985-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 1977-01-24 1340 RIDGEWOOD AVENUE, HOLLY HILL, FL 32017 -
NAME CHANGE AMENDMENT 1964-02-04 DAYTONA BEACH GENERAL HOSPITAL, INC. -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13620042 0419700 1975-04-09 1340 RIDGEWOOD AVE, Davenport, FL, 32017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-09
Case Closed 1975-05-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-04-17
Abatement Due Date 1975-04-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-04-17
Abatement Due Date 1975-05-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-04-17
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1975-04-17
Abatement Due Date 1975-05-13
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1975-04-17
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-04-17
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1975-04-17
Abatement Due Date 1975-05-13
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-04-17
Abatement Due Date 1975-05-13
Nr Instances 4
13730726 0419700 1973-09-28 1340 RIDGEWOOD AVE, Holly Hill, FL, 32017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-28
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-10-05
Abatement Due Date 1973-10-10
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004001
Issuance Date 1973-10-05
Abatement Due Date 1973-10-10
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-10-05
Abatement Due Date 1973-10-10
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1973-10-05
Abatement Due Date 1973-11-02
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1973-10-05
Abatement Due Date 1973-11-02
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1973-10-05
Abatement Due Date 1973-11-02
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State