Entity Name: | THE DAYTON EXCEL MOLD & DIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Sep 1982 (43 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | 854058 |
FEI/EIN Number |
310588372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 FENTRESS BLVD., DAYTONA BEACH, FL, 32114 |
Mail Address: | 720 FENTRESS BLVD., DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
BURNETT RANDOM | Agent | 501 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL, 32118 |
SCHILLER, HERMAN | PVDT | 14 FERNERY TR, ORMOND BEACH, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-02-22 | BURNETT, RANDOM | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-22 | 501 NORTH GRANDVIEW AVENUE, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-06-26 | 720 FENTRESS BLVD., DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 1991-06-26 | 720 FENTRESS BLVD., DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000248036 | ACTIVE | 1000000142882 | VOLUSIA | 2009-10-13 | 2030-02-16 | $ 49,555.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-27 |
ANNUAL REPORT | 2006-03-20 |
ANNUAL REPORT | 2005-04-16 |
ANNUAL REPORT | 2004-07-07 |
ANNUAL REPORT | 2003-04-02 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-03-05 |
ANNUAL REPORT | 2000-04-05 |
ANNUAL REPORT | 1999-02-22 |
Reg. Agent Resignation | 1998-11-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State