Search icon

DUFF'S OF DAYTONA, INC.

Company Details

Entity Name: DUFF'S OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Dec 2008 (16 years ago)
Date of dissolution: 14 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2018 (7 years ago)
Document Number: P08000108331
FEI/EIN Number 300520953
Address: 2400 S. RIDGEWOOD AVE., #1, SO. DAYTONA, FL, 32119
Mail Address: 2400 S. RIDGEWOOD AVE., #1, SO. DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Stomber David Agent 2400 S. Ridgewood Ave. #1, South Daytona, FL, 32119

President

Name Role Address
Stomber David President 2400 S. RIDGEWOOD AVE., SO. DAYTONA, FL, 32119

Secretary

Name Role Address
Harris Albert Secretary 2400 S. RIDGEWOOD AVE., SO. DAYTONA, FL, 32119

Vice President

Name Role Address
SPANG LESLIE Vice President 11541 SHIPWATCH DRIVE #1010, LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09084900283 DUFFS ORIGINAL BUFFET EXPIRED 2009-03-25 2014-12-31 No data 4848 14TH STREET WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-03 Stomber, David No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-03 2400 S. Ridgewood Ave. #1, South Daytona, FL 32119 No data
CHANGE OF MAILING ADDRESS 2011-01-11 2400 S. RIDGEWOOD AVE., #1, SO. DAYTONA, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 2400 S. RIDGEWOOD AVE., #1, SO. DAYTONA, FL 32119 No data

Documents

Name Date
Voluntary Dissolution 2018-03-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-06-03
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State