Search icon

SPORTS STUFF OF DAYTONA INC.

Company Details

Entity Name: SPORTS STUFF OF DAYTONA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Aug 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000083800
FEI/EIN Number 593739313
Address: 3340 S. RIDGEWOOD AVE., STE 4, PORT ORANGE, FL, 32119
Mail Address: 3340 S. RIDGEWOOD AVE., STE 4, PORT ORANGE, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
WARNER P J Agent 3340 S. RIDGEWOOD AVE., STE 4, PORT ORANGE, FL, 32119

President

Name Role Address
WARNER PJ President 3340 RIDGEWOOD AVE. STE. 4, PORT ORANGE, FL, 32129

Vice President

Name Role Address
WARNER JEANNE Vice President 3340 RIDGEWOOD AVE. STE. 4, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-17 3340 S. RIDGEWOOD AVE., STE 4, PORT ORANGE, FL 32119 No data
CHANGE OF MAILING ADDRESS 2002-05-17 3340 S. RIDGEWOOD AVE., STE 4, PORT ORANGE, FL 32119 No data
REGISTERED AGENT NAME CHANGED 2002-05-17 WARNER, P J No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-17 3340 S. RIDGEWOOD AVE., STE 4, PORT ORANGE, FL 32119 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000012604 ACTIVE 1000000019961 5720 4966 2005-12-12 2026-01-18 $ 969.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-27
Reg. Agent Change 2002-05-17
Domestic Profit 2001-08-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State