Entity Name: | MIDTOWN CYCLES OF DAYTONA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2017 (7 years ago) |
Document Number: | P17000084000 |
FEI/EIN Number | 82-3170063 |
Address: | 739 Mason Ave, Daytona Beach, FL, 32117, US |
Mail Address: | 739 Mason Ave, Daytona Beach, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTIBISE DAVID L | Agent | 739 Mason Ave, Daytona Beach, FL, 32117 |
Name | Role | Address |
---|---|---|
HURTIBISE DAVID L | Chief Executive Officer | 534 JACOBSON AVE, HOLLY HILL, FL, 32117 |
Name | Role | Address |
---|---|---|
HURTIBISE KATHRYN M | President | 534 JACOBSON AVE, HOLLY HILL, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000013452 | MIDTOWN MOTORCYCLES AND SCOOTERS | ACTIVE | 2019-01-24 | 2029-12-31 | No data | 739 MASON AVE, DAYTONA BEACH, FL, 32117 |
G18000029931 | MIDTOWN MOTORS | EXPIRED | 2018-03-05 | 2023-12-31 | No data | 739 MASON AVE, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 739 Mason Ave, Daytona Beach, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-02 | 739 Mason Ave, Daytona Beach, FL 32117 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 739 Mason Ave, Daytona Beach, FL 32117 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-02 |
Domestic Profit | 2017-10-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State