Entity Name: | ABR MANAGEMENT OF DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ABR MANAGEMENT OF DAYTONA, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 1992 (32 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | P92000000959 |
FEI/EIN Number |
593149907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1260 NORTH ATLANTIC AVE., DAYTONA BEACH, FL, 32118 |
Mail Address: | C/O MARSHA MADORSKY, 100 SE 2ND STREET SUITE 4200, MIAMI, FL, 33131, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CFRA, LLC | Agent | - |
CORRIGAN JAMES | President | 5665 ISLAND PARK DRIVE, MANOTICK ONTARIO, CA |
CORRIGAN JAMES | Director | 5665 ISLAND PARK DRIVE, MANOTICK ONTARIO, CA |
MADORSKY MARSHA G | Treasurer | 100 SE 2ND STREET SUITE 4200, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 1260 NORTH ATLANTIC AVE., DAYTONA BEACH, FL 32118 | - |
NAME CHANGE AMENDMENT | 1998-02-25 | ABR MANAGEMENT OF DAYTONA, INC. | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-12-11 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-02-10 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-01-29 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State