Entity Name: | DUFF'S OF DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DUFF'S 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Stomber David | President | 2400 S. RIDGEWOOD AVE., SO. DAYTONA, FL, 32119 |
Harris Albert | Secretary | 2400 S. RIDGEWOOD AVE., SO. DAYTONA, FL, 32119 |
SPANG LESLIE | Vice President | 11541 SHIPWATCH DRIVE #1010, LARGO, FL, 33774 |
Stomber David | Agent | 2400 S. Ridgewood Ave. #1, South Daytona, FL, 32119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09084900283 | DUFFS ORIGINAL BUFFET | EXPIRED | 2009-03-25 | 2014-12-31 | - | 4848 14TH STREET WEST, BRADENTON, FL, 34207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-06-03 | Stomber, David | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-03 | 2400 S. Ridgewood Ave. #1, South Daytona, FL 32119 | - |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 2400 S. RIDGEWOOD AVE., #1, SO. DAYTONA, FL 32119 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-27 | 2400 S. RIDGEWOOD AVE., #1, SO. DAYTONA, FL 32119 | - |
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 Apr 2025
Sources: Florida Department of State