Entity Name: | DAYTONA BEACH G.E.M.S., 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: | 03 Aug 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N16000007600 |
FEI/EIN Number |
81-3888211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9629 SWth 50th court, Ocala, FL, 34476, US |
Mail Address: | 9629 SWth 50th court, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADLEY APERIL | President | 9629 sw 50th court, Ocala, FL, 34476 |
BRADLEY APERIL J | Agent | 9629 sw 50th court, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-20 | 9629 SWth 50th court, Ocala, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2018-09-20 | 9629 SWth 50th court, Ocala, FL 34476 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-20 | 9629 sw 50th court, Ocala, FL 34476 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-09-21 |
ANNUAL REPORT | 2022-09-23 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-09-15 |
ANNUAL REPORT | 2019-09-27 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-04-29 |
Domestic Non-Profit | 2016-08-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State