Entity Name: | GOOD SPORTS DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GOOD SPORTS DAYTONA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Dec 2000 (24 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P00000118036 |
FEI/EIN Number |
061607514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 MAIN ST., DAYTONA BEACH, FL, 32118 |
Mail Address: | PO BOX 840, MANCHESTER, CT, 06045, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERKOWITZ JEROME J | Director | 349 PROGRESS DR., MANCHESTER, CT, 06040 |
BERKOWITZ JEROME J | President | 349 PROGRESS DR., MANCHESTER, CT, 06040 |
BROCK JEFFREY P | Agent | 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000154090 | HOT LEATHERS | ACTIVE | 2020-12-04 | 2025-12-31 | - | 801 MAIN ST, DAYTONA BEACH, CT, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 801 MAIN ST., DAYTONA BEACH, FL 32118 | - |
CANCEL ADM DISS/REV | 2009-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2003-11-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-11-18 | BROCK, JEFFREY P | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-11-18 | 444 SEABREEZE BLVD, 900, DAYTONA BEACH, FL 32118 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State