Search icon

DAYTONA OCEAN INVESTMENT CORP

Company Details

Entity Name: DAYTONA OCEAN INVESTMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Aug 2014 (10 years ago)
Document Number: P14000069623
FEI/EIN Number APPLIED FOR
Address: 2601 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
Mail Address: 2601 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT F. REYNOLDS, ESQ. Agent 515 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Managing Member

Name Role Address
MOTWANI JAI G Managing Member 2601 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Vice President

Name Role Address
Motwani Jessica Vice President 2601 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012900 SEA SCAPE INN ACTIVE 2020-01-28 2025-12-31 No data 2601 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118
G14000099039 SEA SCAPE INN EXPIRED 2014-09-29 2019-12-31 No data 2601 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 ROBERT F. REYNOLDS, ESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 515 EAST LAS OLAS BOULEVARD, SUITE 850, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2019-04-30 2601 SOUTH ATLANTIC AVE, DAYTONA BEACH SHORES, FL 32118 No data

Court Cases

Title Case Number Docket Date Status
DAYTONA OCEAN INVESTMENT CORP. D/B/A SEA SCAPE INN VS HAMILTON SPECIALTY INSURANCE COMPANY 5D2023-1823 2023-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-30357-CICI

Parties

Name DAYTONA OCEAN INVESTMENT CORP
Role Appellant
Status Active
Representations W. Anthony Loe, Beaujeaux de Lapouyade
Name SEA SCAPE INN, LLC
Role Appellant
Status Active
Name Hamilton Specialty Insurance Company
Role Appellee
Status Active
Representations Tiffany J. Rothenberg
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-09-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-08-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Daytona Ocean Investment Corp.
Docket Date 2023-08-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 8/11 ORDER
On Behalf Of Daytona Ocean Investment Corp.
Docket Date 2023-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Daytona Ocean Investment Corp.
Docket Date 2023-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 05/12/2023
On Behalf Of Daytona Ocean Investment Corp.
Docket Date 2023-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-08-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-05-25
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...; ABEYANCE DOES NOT ALLEVIATE THE PAYMENT OF REQUIRED FILING FEE

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State