Search icon

SINTRAL FLORIDA DERBY DEMONS, INC. - Florida Company Profile

Company Details

Entity Name: SINTRAL FLORIDA DERBY DEMONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 15 Feb 2012 (13 years ago)
Date of dissolution: 24 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: N12000001874
FEI/EIN Number 90-0879837

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

Address: BRUCE ROSSMEYERS DESTINATION DAYTONA, 1637 N US HWY 1, ORMOND BEACH, FL, 32174, US
Mail Address: 128 QUAKER RIDGE DR, DAYTONA BEACH, FL, 32119, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEID TARA Secretary 128 QUAKER RIDGE DR, DAYTONA BEACH, FL, 32119
SEID TARA Director 128 QUAKER RIDGE DR, DAYTONA BEACH, FL, 32119
MONTANEZ DIANA Treasurer 2553 BROOKLINE AVE, NEW SMYRNA BEACH, FL, 32168
MONTANEZ DIANA Director 2553 BROOKLINE AVE, NEW SMYRNA BEACH, FL, 32168
MURPHY KELLY President 282 COUNCIL BLUFF DR, DELTONA, FL, 32725
MURPHY KELLY Director 282 COUNCIL BLUFF DR, DELTONA, FL, 32725
MURPHY KELLY Agent 282 COUNCIL BLUFFS DR, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-24 - -
AMENDMENT 2016-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-26 282 COUNCIL BLUFFS DR, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2016-08-26 BRUCE ROSSMEYERS DESTINATION DAYTONA, 1637 N US HWY 1, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2016-08-26 MURPHY, KELLY -
CHANGE OF PRINCIPAL ADDRESS 2016-08-26 BRUCE ROSSMEYERS DESTINATION DAYTONA, 1637 N US HWY 1, ORMOND BEACH, FL 32174 -
AMENDMENT 2014-12-01 - -
AMENDMENT AND NAME CHANGE 2012-08-10 SINTRAL FLORIDA DERBY DEMONS, INC. -

Documents

Name Date
Amendment 2016-08-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-07
Amendment 2014-12-01
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-12
Amendment and Name Change 2012-08-10
Domestic Non-Profit 2012-02-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State