Search icon

DAYTONA MODELERS, INC.

Company Details

Entity Name: DAYTONA MODELERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 19 Nov 1990 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N41084
FEI/EIN Number 59-3172143
Address: 5594 RIVERSIDE DR, PORT ORANGE, FL 32127
Mail Address: 5594 RIVERSIDE DR, PORT ORANGE, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BACOM, CHARLES AJR Agent 5594 RIVERSIDE DR, PORT ORANGE, FL 32127

President

Name Role Address
NORRIS, CLIFFORD S President 4 KATRINAS DR, ORMOND BEACH, FL

Director

Name Role Address
NORRIS, CLIFFORD S Director 4 KATRINAS DR, ORMOND BEACH, FL
VAN TASSEL, RICHARD L Director 911 LAFAYETTE ST, PORT ORANGE, FL 32119
BACOM, CHARLES AJR Director 5594 RIVERSIDE DR, PORT ORANGE, FL 32127

Vice President

Name Role Address
VAN TASSEL, RICHARD L Vice President 911 LAFAYETTE ST, PORT ORANGE, FL 32119

Secretary

Name Role Address
BACOM, CHARLES AJR Secretary 5594 RIVERSIDE DR, PORT ORANGE, FL 32127

Treasurer

Name Role Address
BACOM, CHARLES AJR Treasurer 5594 RIVERSIDE DR, PORT ORANGE, FL 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-16 5594 RIVERSIDE DR, PORT ORANGE, FL 32127 No data
CHANGE OF MAILING ADDRESS 1993-04-16 5594 RIVERSIDE DR, PORT ORANGE, FL 32127 No data
REGISTERED AGENT NAME CHANGED 1993-04-16 BACOM, CHARLES AJR No data
REGISTERED AGENT ADDRESS CHANGED 1993-04-16 5594 RIVERSIDE DR, PORT ORANGE, FL 32127 No data

Documents

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State