Entity Name: | ROADRUNNERS USA DAYTONA CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Jun 2018 (7 years ago) |
Document Number: | P18000055030 |
FEI/EIN Number | 83-1040090 |
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 |
---|---|---|
BOSTIC DAVIDA | Agent | 2500 W INTERNATIONAL SPEEDWAY BLVD, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Green Haggai | President | 2500 W INTERNATIONAL SPEEDWAY BLVD, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Green Ithream | Chief Operating Officer | 2774 N. Cobb Pkwy, Kennesaw, GA, 30152 |
Name | Role | Address |
---|---|---|
Bostic Davida | Secretary | 2500 W INTERNATIONAL SPEEDWAY BLVD, Daytona Beach, FL, 32114 |
Name | Role | Address |
---|---|---|
Green Morris L | Manager | 2774 N. Cobb Pkwy, Suite 109-329, Kennesaw, GA, 30152 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000010669 | CAR BATTERY DAYTONA | ACTIVE | 2020-01-22 | 2025-12-31 | No data | 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 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 2500 W INTERNATIONAL SPEEDWAY BLVD, Suite 900, Daytona Beach, FL 32114 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-03 | 2500 W INTERNATIONAL SPEEDWAY BLVD, SUITE 900, Daytona Beach, FL 32114 | No data |
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 Feb 2025
Sources: Florida Department of State