Entity Name: | DAYTONA OUTDOOR KITCHENS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Apr 2011 (14 years ago) |
Document Number: | P11000040801 |
FEI/EIN Number | 452040646 |
Address: | 5889 SOUTH WILLIAMSON BLVD., UNIT 204, PORT ORANGE, FL, 32128 |
Mail Address: | 5889 SOUTH WILLIAMSON BLVD., UNIT 204, PORT ORANGE, FL, 32128 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore David | Agent | 5889 SOUTH WILLIAMSON BLVD, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
MOORE DAVID | Director | 5889 SOUTH WILLIAMSON BLVD., #204, PORT ORANGE, FL, 32128 |
WAKEMAN GWEN | Director | 5889 SOUTH WILLIAMSON BLVD., #204, PORT ORANGE, FL, 32128 |
Moore Charles | Director | 5889 S Williamson Blvd, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
WAKEMAN GWEN | Treasurer | 5889 SOUTH WILLIAMSON BLVD., #204, PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
Moore Charles | President | 5889 S Williamson Blvd, Port Orange, FL, 32128 |
Name | Role | Address |
---|---|---|
MOORE DAVID | Vice President | 5889 SOUTH WILLIAMSON BLVD., #204, PORT ORANGE, FL, 32128 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075638 | ORLANDO OUTDOOR KITCHENS | ACTIVE | 2019-07-11 | 2029-12-31 | No data | 5889 S WILLIAMSON BLVD, #204, PORT ORANGE, FL, 32128 |
G12000003937 | SOLEIC OUTDOOR KITCHENS | EXPIRED | 2012-01-11 | 2017-12-31 | No data | 5889 SOUTH WILLIAMSON BLVD, SUITE 204, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-07-11 | Moore, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-09 | 5889 SOUTH WILLIAMSON BLVD, #204, PORT ORANGE, FL 32128 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-05 |
AMENDED ANNUAL REPORT | 2019-07-11 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State