Entity Name: | AUTO GRAPHICS OF DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 12 May 1986 (39 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | J13650 |
FEI/EIN Number | 59-2682318 |
Address: | 740 INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 |
Mail Address: | 3491 COUNTRY WALK DRIVE, PORT ORANGE, FL 32119 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOYLE, MARTY | Agent | 3491 COUNTRY WALK DR, PORT ORANGE, FL 32119 |
Name | Role | Address |
---|---|---|
DOYLE, MARTY | Director | 3491 COUNTRY WALK DRIVE, PORT ORANGE, FL |
Name | Role | Address |
---|---|---|
DOYLE, MARTY | President | 3491 COUNTRY WALK DRIVE, PORT ORANGE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-24 | 740 INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-24 | 3491 COUNTRY WALK DR, PORT ORANGE, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 1990-02-13 | 740 INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-02-13 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-02-08 |
ANNUAL REPORT | 1998-01-16 |
ANNUAL REPORT | 1997-03-03 |
ANNUAL REPORT | 1996-01-26 |
ANNUAL REPORT | 1995-03-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State