Search icon

DAYTONA RUBBER COMPANY INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA RUBBER COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA RUBBER COMPANY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Oct 2008 (17 years ago)
Document Number: P08000090426
FEI/EIN Number 263570297

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

Address: 10460 N.W. 29th Terrace, Doral, FL, 33172, US
Mail Address: 10460 N.W. 29th Terrace, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORENZO RAFAEL President 10460 N.W. 29th Terrace, Doral, FL, 33172
LORENZO RAFAEL Agent 10460 N.W. 29th Terrace, Doral, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000027712 DAYTONA COOLING SYSTEMS INC. EXPIRED 2019-02-27 2024-12-31 - 10460 NW 29TH TERRACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 10460 N.W. 29th Terrace, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-06 10460 N.W. 29th Terrace, Doral, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 10460 N.W. 29th Terrace, Doral, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State