Search icon

DAYTONA PRINTING, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA PRINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA PRINTING, 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: 19 Nov 1975 (49 years ago)
Date of dissolution: 08 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2005 (20 years ago)
Document Number: 491375
FEI/EIN Number 591633252

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

Address: 9806 NW 80 AVE, BAY 12-A, HIALEAH GARDENS, FL, 33016
Mail Address: 9806 NW 80 AVE, BAY 12-A, HIALEAH GARDENS, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARIN BENITO President 9806 NW 80 AVE BAY 12-A, HIALEAH GARDENS, FL, 33016
LARIN BENITO Secretary 9806 NW 80 AVE BAY 12-A, HIALEAH GARDENS, FL, 33016
LARIN BENITO Director 9806 NW 80 AVE BAY 12-A, HIALEAH GARDENS, FL, 33016
LARIN, BENITO Agent 5765 NW 84TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-08 - -
CHANGE OF MAILING ADDRESS 2004-04-29 9806 NW 80 AVE, BAY 12-A, HIALEAH GARDENS, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 9806 NW 80 AVE, BAY 12-A, HIALEAH GARDENS, FL 33016 -
REINSTATEMENT 1995-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT ADDRESS CHANGED 1983-10-05 5765 NW 84TH AVE, MIAMI, FL 33166 -

Documents

Name Date
Voluntary Dissolution 2005-09-08
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-09-16
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State