Search icon

BADLANDS OF DAYTONA NORTH, INC.

Company Details

Entity Name: BADLANDS OF DAYTONA NORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Feb 2000 (25 years ago)
Date of dissolution: 07 Dec 2000 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2000 (24 years ago)
Document Number: P00000018526
Address: 411 MAIN STREET, DAYTONA BEACH, FL, 32118
Mail Address: 411 MAIN STREET, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KRASKI CLINT Agent 411 MAIN STREET, DAYTONA BEACH, FL, 32118

President

Name Role Address
WALCUTT MIKE President 1664 ST. JAMES COURT, COLUMBUS, OH, 43220

Director

Name Role Address
WALCUTT MIKE Director 1664 ST. JAMES COURT, COLUMBUS, OH, 43220
KRASKI CLINT Director 337 ZELDA BOULEVARD, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
KRASKI CLINT Secretary 337 ZELDA BOULEVARD, DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
KRASKI CLINT Treasurer 337 ZELDA BOULEVARD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-12-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000050064 LAPSED 2002-30106-CICI 7TH JUDICIAL CRT CT VOLUSIA CT 2003-01-16 2008-02-03 $98,858.50 ERIC MCMURRY, 497 SPRING LAKE DRIVE, MELBOURNE FL 32940-1955

Documents

Name Date
Voluntary Dissolution 2000-12-07
Off/Dir Resignation 2000-07-14
Domestic Profit 2000-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State