Search icon

DAYTONA AUTO TINT INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA AUTO TINT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA AUTO TINT 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: 24 May 1990 (35 years ago)
Document Number: L75786
FEI/EIN Number 593013591

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

Address: 3630-A RIDGEWOOD AVE, PORT ORANGE, FL, 32119
Mail Address: 3630-A RIDGEWOOD AVE, PORT ORANGE, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRATTON, THOMAS Agent 3630 RIDGEWOOD AVE, PORT ORANGE, FL, 32119
STRATTON THOMAS President 305 COUNTRY CIR. DR. E, DAYTONA BEACH, FL, 32128
STRATTON THOMAS Secretary 305 COUNTRY CIR. DR. E, DAYTONA BEACH, FL, 32128
STRATTON THOMAS Treasurer 305 COUNTRY CIR. DR. E, DAYTONA BEACH, FL, 32128
STRATTON DENISE Vice President 305 COUNTRY CIR. DR E, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-13 3630-A RIDGEWOOD AVE, PORT ORANGE, FL 32119 -
CHANGE OF MAILING ADDRESS 2008-04-13 3630-A RIDGEWOOD AVE, PORT ORANGE, FL 32119 -
REGISTERED AGENT NAME CHANGED 2008-04-13 STRATTON, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-06-06
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State