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 |
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 |
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 | - | - |
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