Search icon

DAYTONA BEACH KENNEL CLUB, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH KENNEL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA BEACH KENNEL CLUB, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 1986 (38 years ago)
Document Number: J46157
FEI/EIN Number 160524920

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

Address: 250 DELAWARE AVENUE, BUFFALO, NY, 14202, US
Mail Address: 250 DELAWARE AVENUE, BUFFALO, NY, 14202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
HANSBERRY E B Director 250 DELAWARE AVENUE, BUFFALO, NY, 14202
TRYBUS JANICE R Director 100 Legends Way, Boston, MA, 02114
FRANKHOUSER DAVID S Director 250 DELAWARE AVENUE, BUFFALO, NY, 14202
GUZMAN FREDDY Director Apache Greyhound Park, Apache Junction, AZ, 85120
Taips Jeffrey M Chie 250 DELAWARE AVENUE, BUFFALO, NY, 14202
Brick, Jr. Gwilym B Vice President 250 DELAWARE AVENUE, BUFFALO, NY, 14202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000142860 DAYTONA BEACH POKER ACTIVE 2022-11-17 2027-12-31 - 960 S WILLIAMSON BLVD, DAYTONA BEACH, FL, 32114
G16000108060 DAYTONA BEACH RACING AND CARD CLUB ACTIVE 2016-10-03 2026-12-31 - 250 DELAWARE AVENUE, BUFFALO, NY, 14202
G16000101097 DAYTONA BEACH KENNEL CLUB & POKER ROOM EXPIRED 2016-09-15 2021-12-31 - 250 DELAWARE AVENUE, 12TH FLOOR LICENSING - K MENDEZ, BUFFALO, NY, 14202

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 250 DELAWARE AVENUE, BUFFALO, NY 14202 -
REGISTERED AGENT NAME CHANGED 2018-03-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 115 NORTH CALHOUN STREET STE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 250 DELAWARE AVENUE, BUFFALO, NY 14202 -

Court Cases

Title Case Number Docket Date Status
DANIA ENTERTAINMENT CENTER, L L C, ET AL VS DEPT. OF BUSINESS & PROFESSIONAL REGULATION, ET AL 2D2018-1967 2018-05-18 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5682F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5688F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5687F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5686F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5683F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5684F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5685F

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-5689F

Parties

Name MELBOURNE GREYHOUND PARK, L L C
Role Appellant
Status Active
Name JACKSONVILLE KENNEL CLUB, INC.
Role Appellant
Status Active
Name INVESTMENT CORPORATION OF PALM BEACH
Role Appellant
Status Active
Name DANIA ENTERTAINMENT CENTER, L L C
Role Appellant
Status Active
Representations JOHN M. LOCKWOOD, ESQ., DEVON NUNNELEY, ESQ., Thomas Joseph Morton, Esq.
Name DAYTONA BEACH KENNEL CLUB, INC.
Role Appellant
Status Active
Name WEST FLAGLER ASSOC., LTD
Role Appellant
Status Active
Name BONITA-FORT MYERS CORPORATION
Role Appellant
Status Active
Name DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Role Appellee
Status Active
Representations Joshua Hawkes, Esq., LOUIS A. TROMBETTA, ESQ., CHRISTOPHER M. KISE, JAMES A. LEWIS, ESQ., JAMES A. MC KEE, ESQ., Ross Marshman, ESQ.
Name T B D G ACQUISITION, L L C
Role Appellee
Status Active
Name TAMPA BAY DOWNS, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2019-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellants having filed a notice of voluntary dismissal with prejudice, this appeal is dismissed. The August 14, 2019, oral argument is canceled.
Docket Date 2019-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 14, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Craig C. Villanti, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-04-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion of Appellants Tampa Bay Downs, Inc., and TBDG Acquisition, LLC, d/b/a TGT Poker & Racebook, in appeal 2D18-1968 to continue the oral argument scheduled for April 16, 2019, is granted.The court having previously ordered that appeals 2D18-1967 and 2D18-1968 are to travel together for review by the same panel of judges, both cases are removed from the April 16, 2019, oral argument docket, and oral argument in both cases will be reset on the same docket at a later date.
Docket Date 2019-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 16, 2019, at 11:00 A.M., before: Judge Stevan T. Northcutt, Judge Robert J. Morris, Jr., Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2019-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-12-20
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D18-1967 and 2D18-1968 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 01/03/19
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-12-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ TRAVEL TOGETHER
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-12-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 12/06/18
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-10-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - IB due 10/17/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB due 10/10/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 430 PAGES
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/26/18
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-05-31
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C
Docket Date 2018-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-21
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2018-05-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ APPLIED TO 18-1968
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF BUSINESS & PROFESSIONAL REGULATION
Docket Date 2018-05-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIA ENTERTAINMENT CENTER, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State