Search icon

VOLVO OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: VOLVO OF DAYTONA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLVO OF DAYTONA BEACH, 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: 11 Dec 1973 (51 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 441651
FEI/EIN Number 591510498

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

Address: 713 PELICAN BAY DR, DAYTONA BEACH, FL, 32119, US
Mail Address: 713 PELICAN BAY DR, DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOUGHAM KENNETH A Vice President 1475 HOHE LANE, ORMOND BEACH, FL, 32174
HOUGHAM ROBERT C Vice President 1825 N ATLANTIC AVE APT 202, DAYTONA BEACH, FL, 32118
HOUGHAM DAVID L Agent 713 PELICAN BAY DR, DAYTONA BCH, FL, 32119
HOUGHAM (DAVID L.) President 601 MASON AVENUE, DAYTONA BEACH, FL
HOUGHAM (DAVID L.) Director 601 MASON AVENUE, DAYTONA BEACH, FL
HOUGHAM (FRED R.) Secretary 601 MASON AVENUE, DAYTONA BEACH, FL
HOUGHAM (FRED R.) Treasurer 601 MASON AVENUE, DAYTONA BEACH, FL
HOUGHAM (FRED R.) Director 601 MASON AVENUE, DAYTONA BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 713 PELICAN BAY DR, DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2017-04-24 713 PELICAN BAY DR, DAYTONA BEACH, FL 32119 -
AMENDMENT 2014-04-30 - -
AMENDMENT 2009-08-28 - -
REGISTERED AGENT NAME CHANGED 1999-03-10 HOUGHAM, DAVID L -
REGISTERED AGENT ADDRESS CHANGED 1999-03-10 713 PELICAN BAY DR, DAYTONA BCH, FL 32119 -
AMENDMENT 1989-10-06 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-26
Amendment 2014-04-30
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-09
Amendment 2009-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State