Search icon

J-MAK OF DAYTONA, INC.

Company Details

Entity Name: J-MAK OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Aug 2018 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Aug 2024 (6 months ago)
Document Number: P18000072806
FEI/EIN Number 83-1719276
Address: 899 S Spring Garden Ave, Deland, FL, 32720, US
Mail Address: 899 S Spring Garden Ave, Deland, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KIDD ROBERT W Agent 214 Vermont Ave, Daytona Beach, FL, 32118

President

Name Role Address
KMAID JOSEPH J President 214 VERMONT AVENUE, DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
KMAID JOSEPH J Treasurer 214 VERMONT AVENUE, DAYTONA BEACH, FL, 32118

Director

Name Role Address
KMAID JOSEPH J Director 214 VERMONT AVENUE, DAYTONA BEACH, FL, 32118

Vice President

Name Role Address
KMAID MILLENNIA Vice President 214 VERMONT AVE, DAYTONA BEACH, FL, 32118
kmaid JACOB J Vice President 214 Vermont Avenue, Daytona Beach, FL, 32118

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 214 Vermont Ave, Daytona Beach, FL 32118 No data
AMENDMENT 2020-08-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 899 S Spring Garden Ave, Deland, FL 32720 No data
CHANGE OF MAILING ADDRESS 2020-03-29 899 S Spring Garden Ave, Deland, FL 32720 No data
AMENDMENT 2019-12-20 No data No data
AMENDMENT 2018-09-21 No data No data

Documents

Name Date
Amendment 2024-08-12
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-30
Amendment 2020-08-31
AMENDED ANNUAL REPORT 2020-07-28
ANNUAL REPORT 2020-03-29
Amendment 2019-12-20
ANNUAL REPORT 2019-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State