Entity Name: | DAYTONA THUNDERBIRD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Dec 1960 (64 years ago) |
Date of dissolution: | 22 Jan 1987 (38 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jan 1987 (38 years ago) |
Document Number: | 243275 |
FEI/EIN Number | 59-0976407 |
Address: | 310 NORTON STREET, NEW HAVEN, CT 06511 |
Mail Address: | 310 NORTON STREET, NEW HAVEN, CT 06511 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND, PAUL E. | Agent | 501 N GRANDVIEW AVE., DAYTONA BEACH, FL 32018 |
Name | Role | Address |
---|---|---|
LITOFF, LOUIS | Director | 310 NORTON STREET, NEW HAVEN, CT |
LITOFF, ELIOT | Director | 6022 BLUE MIST LANE, DALLAS, TEX. 75248 |
LITOFF, ROSE | Director | 310 NORTON STREET, NEW HAVEN, CT |
Name | Role | Address |
---|---|---|
LITOFF, ELIOT | Vice President | 6022 BLUE MIST LANE, DALLAS, TEX. 75248 |
Name | Role | Address |
---|---|---|
LITOFF, ROSE | Secretary | 310 NORTON STREET, NEW HAVEN, CT |
Name | Role | Address |
---|---|---|
LITOFF, ROSE | Treasurer | 310 NORTON STREET, NEW HAVEN, CT |
Name | Role | Address |
---|---|---|
LITOFF, LOUIS | President | 310 NORTON STREET, NEW HAVEN, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1987-01-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-03-25 | 310 NORTON STREET, NEW HAVEN, CT 06511 | No data |
CHANGE OF MAILING ADDRESS | 1986-03-25 | 310 NORTON STREET, NEW HAVEN, CT 06511 | No data |
NAME CHANGE AMENDMENT | 1986-02-21 | DAYTONA THUNDERBIRD, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1981-03-17 | 501 N GRANDVIEW AVE., DAYTONA BEACH, FL 32018 | No data |
NAME CHANGE AMENDMENT | 1961-04-13 | DAY - TONA SEABREEZE, INC. | No data |
Date of last update: 06 Feb 2025
Sources: Florida Department of State