Search icon

DAYTONA THUNDERBIRD, INC.

Company Details

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

Agent

Name Role Address
RAYMOND, PAUL E. Agent 501 N GRANDVIEW AVE., DAYTONA BEACH, FL 32018

Director

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

Vice President

Name Role Address
LITOFF, ELIOT Vice President 6022 BLUE MIST LANE, DALLAS, TEX. 75248

Secretary

Name Role Address
LITOFF, ROSE Secretary 310 NORTON STREET, NEW HAVEN, CT

Treasurer

Name Role Address
LITOFF, ROSE Treasurer 310 NORTON STREET, NEW HAVEN, CT

President

Name Role Address
LITOFF, LOUIS President 310 NORTON STREET, NEW HAVEN, CT

Events

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