Entity Name: | T & M COATING OF DAYTONA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
T & M COATING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 May 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2007 (18 years ago) |
Document Number: | P03000049191 |
FEI/EIN Number |
562349682
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 N SEGRAVE ST, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 328 N SEGRAVE ST, DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKSH TORRANCE F | Director | 328 N SEGRAVE ST, DAYTONA BEACH, FL, 32114 |
BAKSH TORRANCE J | President | 5311 PLANATION HOME WAY, PORT ORANGE, FL, 32128 |
BAKSH TORRANCE F | Agent | 328 N SEGRAVE ST, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-01-30 | 328 N SEGRAVE ST, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-30 | 328 N SEGRAVE ST, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2017-01-30 | 328 N SEGRAVE ST, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-10 | BAKSH, TORRANCE F | - |
AMENDMENT | 2007-08-07 | - | - |
AMENDMENT | 2007-08-03 | - | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State