Entity Name: | POINT BUSTERS DRIVER IMPROVEMENT ACADEMY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2000 (25 years ago) |
Document Number: | P00000074364 |
FEI/EIN Number | 651037159 |
Address: | 103 Augusta Cir, Daytona Beach, FL, 32114, US |
Mail Address: | 103 Augusta Circle, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORMACK WILLIAM | Agent | 103 Augusta Cir, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
CORMACK WILLIAM | President | 103 Augusta Cir, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
CORMACK WILLIAM | Treasurer | 103 Augusta Cir, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
CORMACK BRENDA | Vice President | 103 Augusta Cir, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
CORMACK BRENDA | Secretary | 103 Augusta Cir, Daytona Beach, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-04-01 | 103 Augusta Cir, Daytona Beach, FL 32114 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-13 | 103 Augusta Cir, Daytona Beach, FL 32114 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-13 | 103 Augusta Cir, Daytona Beach, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State