Entity Name: | DAYTONA SIGN TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Mar 2002 (23 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P02000035336 |
FEI/EIN Number | 010641182 |
Address: | 750 HERBERT ST., PORT ORANGE, FL, 32129, US |
Mail Address: | 750 HERBERT ST., PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLIFTON DONALD G | Agent | 750 HERBERT ST., PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
CLIFTON DONALD G | President | 750 HERBERT ST., PORT ORANGE, FL, 32129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 750 HERBERT ST., PORT ORANGE, FL 32129 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-16 | 750 HERBERT ST., PORT ORANGE, FL 32129 | No data |
REGISTERED AGENT NAME CHANGED | 2004-01-05 | CLIFTON, DONALD G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-23 | 750 HERBERT ST., PORT ORANGE, FL 32129 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-16 |
ANNUAL REPORT | 2008-04-05 |
ANNUAL REPORT | 2007-04-01 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-01-07 |
ANNUAL REPORT | 2004-01-05 |
ANNUAL REPORT | 2003-01-23 |
Domestic Profit | 2002-03-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State