Search icon

DAYTON CROWN OAK CENTRE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: DAYTON CROWN OAK CENTRE PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTON CROWN OAK CENTRE PROPERTIES, 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: 03 Jan 1983 (42 years ago)
Date of dissolution: 02 Feb 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2001 (24 years ago)
Document Number: G18803
FEI/EIN Number 592259046

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

Address: 530 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750
Mail Address: 530 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAYTON, HOWARD L JR President 272 VICTOR AVE, LONGWOOD, FL
DAYTON, HOWARD L JR Director 272 VICTOR AVE, LONGWOOD, FL
DAYTON, BEVERLY Secretary 272 VICTOR AVE, LONGWOOD, FL
DAYTON, HOWARD L., JR. Agent 272 VICTOR AVE., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-12 530 CROWN OAK CENTRE DRIVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1986-03-12 530 CROWN OAK CENTRE DRIVE, LONGWOOD, FL 32750 -

Documents

Name Date
Voluntary Dissolution 2001-02-02
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-01-25
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-07-29
ANNUAL REPORT 1996-01-24
ANNUAL REPORT 1995-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State