DAYTONA MODELERS, INC. - Florida Company Profile

Entity Name: | DAYTONA MODELERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 19 Nov 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | N41084 |
FEI/EIN Number | 593172143 |
Address: | 5594 RIVERSIDE DR, PORT ORANGE, FL, 32127 |
Mail Address: | 5594 RIVERSIDE DR, PORT ORANGE, FL, 32127 |
ZIP code: | 32127 |
City: | Port Orange |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORRIS CLIFFORD S | President | 4 KATRINAS DR, ORMOND BEACH, FL |
NORRIS CLIFFORD S | Director | 4 KATRINAS DR, ORMOND BEACH, FL |
VAN TASSEL RICHARD L | Vice President | 911 LAFAYETTE ST, PORT ORANGE, FL, 32119 |
VAN TASSEL RICHARD L | Director | 911 LAFAYETTE ST, PORT ORANGE, FL, 32119 |
BACOM CHARLES A | Secretary | 5594 RIVERSIDE DR, PORT ORANGE, FL, 32127 |
BACOM CHARLES A | Treasurer | 5594 RIVERSIDE DR, PORT ORANGE, FL, 32127 |
BACOM CHARLES A | Director | 5594 RIVERSIDE DR, PORT ORANGE, FL, 32127 |
BACOM CHARLES A | Agent | 5594 RIVERSIDE DR, PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-04-16 | 5594 RIVERSIDE DR, PORT ORANGE, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 1993-04-16 | 5594 RIVERSIDE DR, PORT ORANGE, FL 32127 | - |
REGISTERED AGENT NAME CHANGED | 1993-04-16 | BACOM, CHARLES AJR | - |
REGISTERED AGENT ADDRESS CHANGED | 1993-04-16 | 5594 RIVERSIDE DR, PORT ORANGE, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-04-09 |
ANNUAL REPORT | 1998-04-16 |
ANNUAL REPORT | 1997-03-25 |
ANNUAL REPORT | 1996-03-26 |
ANNUAL REPORT | 1995-03-03 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State