Search icon

WLD DAYTONA PARTNERS, INC.

Company Details

Entity Name: WLD DAYTONA PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Oct 2002 (22 years ago)
Date of dissolution: 03 Dec 2008 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Dec 2008 (16 years ago)
Document Number: P02000109124
FEI/EIN Number 043716480
Address: 401 E. LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301
Mail Address: 401 E. LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HORVITZ DAVID W Agent 401 E. LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
ROTH LINDA H Secretary 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

President

Name Role Address
HORVITZ DAVID W President 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
ROTH LINDA H Vice President 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301
BURTON F. MELVIN Vice President 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
PUCK ROBERT J Treasurer 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Assistant Secretary

Name Role Address
BAKER VIRGINIA J Assistant Secretary 401 E LAS OLAS BLVD 2200, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-12-03 No data No data
CHANGE OF MAILING ADDRESS 2004-05-04 401 E. LAS OLAS BLVD 2200, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-04 401 E. LAS OLAS BLVD 2200, FORT LAUDERDALE, FL 33301 No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 401 E. LAS OLAS BLVD 2200, FORT LAUDERDALE, FL 33301 No data

Documents

Name Date
CORAPVDWN 2008-12-03
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-05
Domestic Profit 2002-10-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State