Search icon

DAYTONA MODELERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State