Search icon

DAYTONA POPS, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA POPS, 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 29 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: N13000007303
FEI/EIN Number 46-3120420

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

Address: 3611 Saxon Drive, new smyrna beach, FL, 32169, US
Mail Address: 3611 Saxon Drive, New Smyrna Beach, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harris Janet President 3611 Saxon Drive, New Smyrna Beach, FL, 32169
Schmidt Peter Treasurer 5623 80th Street North, Saint Petersburg, FL, 33709
Muriente Ilia Secretary 7712 Citrus Blossom Drive, Land O' Lakes, FL, 34637
HARRIS JANET Agent 3611 Saxon Drive, New Smyrna Beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019310 DAYTONA POPS ACTIVE 2020-02-12 2025-12-31 - LAKESIDE CHAMBER PLAYERS, INC., 7514 ROTTINGHAM ROAD, PORT RICHEY, FL, 34668
G20000009429 CENTRAL FLORIDA POPS ACTIVE 2020-01-21 2025-12-31 - 7514 ROTTINGHAM ROAD, PORT RICHEY, FL, 34668
G15000013541 CENTRAL FLORIDA ORCHESTRA EXPIRED 2015-02-06 2020-12-31 - P.O. BOX 443, MOUNT DORA, FL, 32756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 - -
AMENDMENT AND NAME CHANGE 2023-03-09 DAYTONA POPS, INC. -
CHANGE OF MAILING ADDRESS 2021-02-03 3611 Saxon Drive, new smyrna beach, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 3611 Saxon Drive, New Smyrna Beach, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 3611 Saxon Drive, new smyrna beach, FL 32169 -
REGISTERED AGENT NAME CHANGED 2017-03-29 HARRIS, JANET -
REINSTATEMENT 2017-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
Amendment and Name Change 2023-03-09
AMENDED ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-07-11
REINSTATEMENT 2017-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State