Search icon

A & H OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: A & H OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & H 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: 10 Sep 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000128380
FEI/EIN Number 201607562

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

Address: 624 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
Mail Address: 624 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUDALI HALINA President 3221 NE 16 AVE APT 102, POMPANO BEACH, FL, 33062
FUDALI HALINA Vice President 3221 NE 16 AVE APT 102, POMPANO BEACH, FL, 33062
FUDALI HALINA Secretary 3221 NE 16 AVE APT 102, POMPANO BEACH, FL, 33062
FUDALI HALINA Treasurer 3221 NE 16 AVE APT 102, POMPANO BEACH, FL, 33062
FUDALI HALINA Agent 3221 NE 16 AVE APT 102, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076455 OCEAN VIEW MANOR EXPIRED 2010-08-19 2015-12-31 - 624 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-27 624 S ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-07-27 624 S ATLANTIC AVE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-11-02
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State