Search icon

DAYTONA TORQUER'S, INC.

Company Details

Entity Name: DAYTONA TORQUER'S, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1982 (43 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 763674
FEI/EIN Number N/A
Address: 1464 FLOMICH AVE, HOLLY HILL, FL 32017
Mail Address: 1464 FLOMICH AVE, HOLLY HILL, FL 32017
Place of Formation: FLORIDA

Agent

Name Role Address
PARSONS, WILLIAM A Agent 635 S RIDGEWOOD, DAYTONA BEACH, FL

President

Name Role Address
KUBEL, RICHARD President 1464 FLOMICH AVENUE, HOLLY HILL, FL

Vice President

Name Role Address
KUBEL, RICHARD Vice President 1464 FLOMICH AVENUE, HOLLY HILL, FL

Director

Name Role Address
KUBEL, RICHARD Director 1464 FLOMICH AVENUE, HOLLY HILL, FL
KUBEL, DOLORES Director 1464 FLOMICH AVENUE, HOLLY HILL, FL
BEIN, ROSE Director 2615 CRAWFORD AVENUE, NEW SMYRNA BEACH FL

Secretary

Name Role Address
KUBEL, DOLORES Secretary 1464 FLOMICH AVENUE, HOLLY HILL, FL

Treasurer

Name Role Address
KUBEL, DOLORES Treasurer 1464 FLOMICH AVENUE, HOLLY HILL, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1983-08-22 1464 FLOMICH AVE, HOLLY HILL, FL 32017 No data
CHANGE OF MAILING ADDRESS 1983-08-22 1464 FLOMICH AVE, HOLLY HILL, FL 32017 No data
REGISTERED AGENT ADDRESS CHANGED 1983-08-22 635 S RIDGEWOOD, DAYTONA BEACH, FL No data

Date of last update: 05 Feb 2025

Sources: Florida Department of State