Search icon

FACT-O-BAKE OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: FACT-O-BAKE OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACT-O-BAKE OF DAYTONA, 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: 01 Jul 1965 (60 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 294487
FEI/EIN Number 591097018

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

Address: 1590 N.NOVA RD., HOLLY HILL, FL, 32117, US
Mail Address: 1590 N.NOVA RD., HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB CLYDE President 1590 N.NOVA RD., HOLLY HILL, FL, 32117
WEBB CLYDE Agent 1590 N.NOVA RD., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2017-10-23 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 WEBB, CLYDE -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 1590 N.NOVA RD., HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-29 1590 N.NOVA RD., HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1990-06-29 1590 N.NOVA RD., HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-11-20
ANNUAL REPORT 2018-01-19
Amendment 2017-10-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State