Entity Name: | DAYTONA WHOLESALERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYTONA WHOLESALERS, 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: | 29 Dec 2003 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Feb 2004 (21 years ago) |
Document Number: | P04000000110 |
FEI/EIN Number |
200610685
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 771 FENTRESS BOULEVARD, SUITE 14, DAYTONA BEACH, FL, 32114 |
Mail Address: | 771 FENTRESS BOULEVARD, SUITE 14, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMETTO CHARTER SERVICES, INC. | Agent | - |
SPEAR KEITH E | Chief Executive Officer | 771 FENTRESS BLVD SUITE 14, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-05-20 | ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 | - |
NAME CHANGE AMENDMENT | 2004-02-24 | DAYTONA WHOLESALERS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-10 | 771 FENTRESS BOULEVARD, SUITE 14, DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2004-02-10 | 771 FENTRESS BOULEVARD, SUITE 14, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-12 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State