Search icon

ROADRUNNERS USA DAYTONA CORP - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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