Search icon

DAYTONA FLEA & FARMERS MARKET, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAYTONA FLEA & FARMERS MARKET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jun 1981 (44 years ago)
Document Number: F08661
FEI/EIN Number NOT APPLICABLE
Mail Address: P.O. BOX 2140, DAYTONA BEACH, FL, 32115, US
Address: 2987 BELLEVUE AVE, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Becks Michael Agent 1808 Concept Court, Daytona Beach, FL, 32114
Becks Michael President 1808 Concept Court, DAYTONA BEACH, FL, 32114
Schnebly John Sr. Vice President 1808 Concept Ct, Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06139700105 SPEEDWAY VILLAGE ACTIVE 2006-05-19 2026-12-31 - PO BOX 10689, DAYTONA BEACH, FL, 32120
G92365000893 DAYTONA FLEA MARKET ACTIVE 1992-12-30 2027-12-31 - POST OFFICE DRAWER 10689, DAYTONA BEACH, FL, 32120, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1808 Concept Court, Suite 100, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Becks, Michael -
CHANGE OF MAILING ADDRESS 2017-03-28 2987 BELLEVUE AVE, DAYTONA BEACH, FL 32124 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-23 2987 BELLEVUE AVE, DAYTONA BEACH, FL 32124 -
NAME CHANGE AMENDMENT 1981-06-30 DAYTONA FLEA & FARMERS MARKET, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-14

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
234155.00
Total Face Value Of Loan:
234155.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Jobs Reported:
38
Initial Approval Amount:
$250,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$251,326.39
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $250,000
Jobs Reported:
42
Initial Approval Amount:
$234,155
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$234,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$235,735.55
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $234,154

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(386) 252-0079
Add Date:
2007-09-28
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State