Search icon

VOLUSIA MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: VOLUSIA MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VOLUSIA MANAGEMENT, 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 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000074645
FEI/EIN Number 651225295

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

Address: 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL, 32118
Mail Address: 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MKRTCHYAN ROBERT President 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL, 32118
MKRTCHYAN ROBERT Secretary 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL, 32118
MKRTCHYAN ROBERT Treasurer 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL, 32118
MKRTCHYAN ROBERT Director 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL, 32118
HAKOBYAN SIRANUSH Vice President 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL, 32118
MKRTCHYAN ROBERT Agent 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2014-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-11-30 - -
REINSTATEMENT 2012-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-30 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2012-11-30 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2012-11-30 560 NORTH OLEANDER AVE, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-09 - -

Documents

Name Date
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-16
REINSTATEMENT 2012-11-30
REINSTATEMENT 2009-01-09
REINSTATEMENT 2007-11-28
REINSTATEMENT 2005-10-18
Domestic Profit 2004-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State