Search icon

DAYTONA BACK INSTITUTE, P.A. - Florida Company Profile

Company Details

Entity Name: DAYTONA BACK INSTITUTE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA BACK INSTITUTE, P.A. 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: 19 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000158318
FEI/EIN Number 201901874

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

Address: 41 CINDY LANE, PORT ORANGE, FL, 32127, US
Mail Address: 3280-C S. ATLANTIC AVE, #90, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHER JOHN P President 3280-C S. ATLANTIC AVE, #90, DAYTONA BEACH SHORES, FL, 32118
MAHER JOHN P Director 3280-C S. ATLANTIC AVE, #90, DAYTONA BEACH SHORES, FL, 32118
MAHER JOHN P Vice President 3280-C S. ATLANTIC AVE, #90, DAYTONA BEACH SHORES, FL, 32118
FRIEDMAN LEONARD Chief Financial Officer 4691 S. ATLANTIC AVE, PORT ORANGE, FL, 32127
MAHER JOHN P Secretary 3280-C S. ATLANTIC AVE, #90, DAYTONA BEACH SHORES, FL, 32118
MAHER JOHN Agent 3280-C S. ATLANTIC AVE, #90, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 41 CINDY LANE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2008-02-05 41 CINDY LANE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2008-02-05 3280-C S. ATLANTIC AVE, #90, DAYTONA BEACH SHORES, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-08-10 DAYTONA BACK INSTITUTE, P.A. -

Documents

Name Date
REINSTATEMENT 2008-02-05
REINSTATEMENT 2006-10-18
Amendment and Name Change 2005-08-10
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-11-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State