Search icon

CONDO RENTALS OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: CONDO RENTALS OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDO RENTALS OF DAYTONA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Sep 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L98005
FEI/EIN Number 593028849

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

Address: 1253 HARMS WAY, PORT ORANGE, FL, 32129
Mail Address: 1253 HARMS WAY, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ANNA LOUISE President 2410 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL
JONES ANNA LOUISE Secretary 2410 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL
JONES ANNA LOUISE Treasurer 2410 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL
JONES ANNA LOUISE Director 2410 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL
HAACK KAREN A Vice President 2410 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL
HAACK KAREN A Director 2410 S. ATLANTIC AVE., DAYTONA BEACH SHORES, FL
JONES KNOWLTON C GMD 2410 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL
CLOWER DAVID MICHAEL Agent 322 SILVER BCH AVE, DAYTONA BCH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 1253 HARMS WAY, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2009-02-17 1253 HARMS WAY, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-08 322 SILVER BCH AVE, DAYTONA BCH, FL 32118 -
REGISTERED AGENT NAME CHANGED 1998-01-23 CLOWER, DAVID MICHAEL -

Documents

Name Date
ANNUAL REPORT 2009-02-17
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-11
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-04
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State