Entity Name: | DAYTONA MEDICAL SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2013 (11 years ago) |
Date of dissolution: | 27 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Mar 2014 (11 years ago) |
Document Number: | F13000003631 |
FEI/EIN Number | 463208206 |
Address: | 1845 MASON AVE, DAYTONA BEACH, FL, 32117 |
Mail Address: | ONE BAXTER PARKWAY, DEERFIELD, IL, 60015, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MCINTYRE JEREMIAH J | President | 14143 DENVER WEST PKWY, SUITE 400, LAKEWOOD, CO, 80401 |
Name | Role | Address |
---|---|---|
VON LERSNER PETE | Vice President | 1845 MASON AVE, DAYTONA BEACH, FL, 32117 |
Name | Role | Address |
---|---|---|
CRASE CHRISTINE M | Secretary | 14143 DENVER WEST PKWY, SUITE 400, LAKEWOOD, CO, 80401 |
Name | Role | Address |
---|---|---|
BELKNAPP ROBERT | Treasurer | 14143 DENVER WEST PKWY, SUITE 400, LAKEWOOD, CO, 80401 |
Name | Role | Address |
---|---|---|
PAUL STUART | Chairman | 14143 DENVER WEST PKWY, SUITE 400, LAKEWOOD, CO, 80401 |
Name | Role | Address |
---|---|---|
DOERR DAVID J | Vice Chairman | 14143 DENVER WEST PKWY, SUITE 400, LAKEWOOD, CO, 80401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 1845 MASON AVE, DAYTONA BEACH, FL 32117 | No data |
REGISTERED AGENT CHANGED | 2014-03-27 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
Withdrawal | 2014-03-27 |
ANNUAL REPORT | 2014-02-27 |
Foreign Profit | 2013-08-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State