Search icon

ACTION WATERSPORTS DAYTONA INC. - Florida Company Profile

Company Details

Entity Name: ACTION WATERSPORTS DAYTONA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION WATERSPORTS 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: 20 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P12000038189
FEI/EIN Number NOT APPLICABLE

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

Address: 925 SICKLER DRIVE, DAYTONA BEACH, FL, 32117
Mail Address: 925 SICKLER DRIVE, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERG ALLEN Director 1400 PIONEER TRAIL, NEW SMYRNA BEACH, FL, 32168
WEINBERG ALLEN Agent 1400 PIONEER TRAIL, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-05 - -
REGISTERED AGENT NAME CHANGED 2022-04-05 WEINBERG, ALLEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CONVERSION 2012-04-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L12000030502. CONVERSION NUMBER 700000122027

Documents

Name Date
ANNUAL REPORT 2023-01-30
REINSTATEMENT 2022-04-05
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-07-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State