Entity Name: | ROADRUNNERS USA DAYTONA CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROADRUNNERS USA DAYTONA CORP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | P18000055030 |
FEI/EIN Number |
83-1040090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 W INTERNATIONAL SPEEDWAY BLVD, SUITE 900, Daytona Beach, FL, 32114, US |
Mail Address: | 2774 N. Cobb Pkwy, Suite 109-329, Kennesaw, GA, 30152, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Green Ithream | Chief Operating Officer | 2774 N. Cobb Pkwy, Kennesaw, GA, 30152 |
Green Haggai | President | 2500 W INTERNATIONAL SPEEDWAY BLVD, Daytona Beach, FL, 32114 |
Bostic Davida | Secretary | 2500 W INTERNATIONAL SPEEDWAY BLVD, Daytona Beach, FL, 32114 |
Green Morris L | Manager | 2774 N. Cobb Pkwy, Suite 109-329, Kennesaw, GA, 30152 |
BOSTIC DAVIDA | Agent | 2500 W INTERNATIONAL SPEEDWAY BLVD, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010669 | CAR BATTERY DAYTONA | ACTIVE | 2020-01-22 | 2025-12-31 | - | 1500 BEVILLE RD., SUITE 606-382, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 2500 W INTERNATIONAL SPEEDWAY BLVD, SUITE 900, Daytona Beach, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2500 W INTERNATIONAL SPEEDWAY BLVD, Suite 900, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 2500 W INTERNATIONAL SPEEDWAY BLVD, SUITE 900, Daytona Beach, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000522027 | ACTIVE | 1000001007132 | VOLUSIA | 2024-08-12 | 2034-08-14 | $ 903.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-09-17 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-03 |
Domestic Profit | 2018-06-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State