Search icon

AUTO SPORTS OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: AUTO SPORTS OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO SPORTS OF 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: 07 Jan 2003 (22 years ago)
Date of dissolution: 04 Apr 2024 (a year ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 04 Apr 2024 (a year ago)
Document Number: P03000001836
FEI/EIN Number 141865217

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1872 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
Mail Address: 1872 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMERS GLORIA A Vice President 1872 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
HAMMERS GLORIA A Secretary 1872 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
HAMMERS CHARLES WJR. President 1872 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
HAMMERS CHARLES WJR. Treasurer 1872 N. NOVA ROAD, DAYTONA BEACH, FL, 32117
HAMMERS CHARLES WJR. Agent 1872 N. NOVA ROAD, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2024-04-04 - -
REINSTATEMENT 2024-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-09-26 HAMMERS, CHARLES W, JR. -

Documents

Name Date
STATEMENT OF FACT 2024-04-04
Vol. Diss. of Inactive Corp. 2024-04-04
VOIDED REINSTATEMENT 2024-03-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State