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 |
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 |
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 |
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 | - |
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