Search icon

DAYTONA WINDOW INC - Florida Company Profile

Company Details

Entity Name: DAYTONA WINDOW INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA WINDOW 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: 20 Mar 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Jul 2009 (16 years ago)
Document Number: L59759
FEI/EIN Number 593005386

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

Address: 3132 Needle Palm Dr., Edgewater, FL, 32141, US
Mail Address: 3132 Needle Palm Dr., Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITCHER, PATRICIA S. Vice President 3132 NEEDLE PALM DRIVE, EDGEWATER, FL
PITCHER TERRANCE Agent 3132 Needle Palm Dr., Edgewater, FL, 32141
PITCHER, TERRANCE L. President 3132 NEEDLE PALM DRIVE, EDGEWATER, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 3132 Needle Palm Dr., Edgewater, FL 32141 -
CHANGE OF MAILING ADDRESS 2019-04-15 3132 Needle Palm Dr., Edgewater, FL 32141 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-15 3132 Needle Palm Dr., Edgewater, FL 32141 -
AMENDMENT AND NAME CHANGE 2009-07-15 DAYTONA WINDOW INC -
REGISTERED AGENT NAME CHANGED 2009-01-15 PITCHER, TERRANCE -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State