Entity Name: | DAYTONA NORTH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Nov 2018 (6 years ago) |
Document Number: | P13000081245 |
FEI/EIN Number | 46-3751799 |
Address: | 5789 APRICOT AVE, BUNNELL, FL, 32110, US |
Mail Address: | 5789 APRICOT AVE, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BIANCO DENNIS | Agent | 5789 APRICOT AVE, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
BIANCO DENNIS | President | 5789 APRICOT AVE, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
CROTEAU JUDY C | Vice President | 5789 APRICOT AVE, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-11-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-29 | BIANCO, DENNIS | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-06 |
REINSTATEMENT | 2018-11-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State