Search icon

GIANT SUBS OF DAYTONA, INC.

Company Details

Entity Name: GIANT SUBS OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Apr 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L65729
FEI/EIN Number 65-0192548
Address: 435 S RIDGWOOD AVE #210, DAYTONA BCH, FL 32114
Mail Address: 435 S RIDGWOOD AVE #210, DAYTONA BCH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BELUS, ALLEN M Agent 435 S RIDGEWOOD AVE #210, DAYTONA BCH, FL 32114

President

Name Role Address
MENDES, TONY President 435 S RIDGEWOOD AVE #210, DAYTONA BCH, FL 32114

Vice President

Name Role Address
MENDES, TONY Vice President 435 S RIDGEWOOD AVE #210, DAYTONA BCH, FL 32114

Secretary

Name Role Address
MENDES, TONY Secretary 435 S RIDGEWOOD AVE #210, DAYTONA BCH, FL 32114

Treasurer

Name Role Address
MENDES, TONY Treasurer 435 S RIDGEWOOD AVE #210, DAYTONA BCH, FL 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 435 S RIDGWOOD AVE #210, DAYTONA BCH, FL 32114 No data
CHANGE OF MAILING ADDRESS 1999-03-11 435 S RIDGWOOD AVE #210, DAYTONA BCH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 1999-03-11 BELUS, ALLEN M No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 435 S RIDGEWOOD AVE #210, DAYTONA BCH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-07-16
ANNUAL REPORT 1997-06-27
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State