Search icon

DAYTONA PIT STOP, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA PIT STOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA PIT STOP, 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: 08 Jan 2009 (16 years ago)
Document Number: P09000001743
FEI/EIN Number 264009021

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

Address: 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDIDA CHARLY President 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
FEDIDA CHARLY Secretary 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
FEDIDA CHARLY Director 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
FEDIDA CHARLY Agent 42 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-21 FEDIDA, CHARLY -
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 42 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-07-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14002547 0420600 1975-12-31 5399-66TH ST NORTH, St Petersburg, FL, 33709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-31
Case Closed 1976-02-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-01-05
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-05
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-01-05
Abatement Due Date 1976-01-09
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1976-01-05
Abatement Due Date 1976-01-09
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 023070
Issuance Date 1976-01-05
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 025043
Issuance Date 1976-01-05
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-01-05
Abatement Due Date 1976-01-09
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1976-01-05
Abatement Due Date 1976-01-09
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-01-05
Abatement Due Date 1976-01-22
Nr Instances 2
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 040005
Issuance Date 1976-01-05
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 041052
Issuance Date 1976-01-05
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1976-01-05
Abatement Due Date 1976-01-22
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040004
Issuance Date 1976-01-05
Abatement Due Date 1976-01-22
Nr Instances 1

Date of last update: 01 May 2025

Sources: Florida Department of State