Search icon

DUFF'S OF DAYTONA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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 - 4848 14TH STREET WEST, BRADENTON, FL, 34207

Events

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 -

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 Apr 2025

Sources: Florida Department of State