PIRATE'S ISLAND-DAYTONA BEACH SHORES, INC. - Florida Company Profile

Entity Name: | PIRATE'S ISLAND-DAYTONA BEACH SHORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Nov 1992 (33 years ago) |
Document Number: | P92000004445 |
FEI/EIN Number | 59-3151803 |
Address: | 3420 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 3420 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
City: | Daytona Beach |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Lee Bryan | Treasurer | 212 Hoyt Street, Brooklyn, NY, 11217 |
Lee Scott | President | 3072 Clearwater Trail, Steamboat Springs, CO, 80487 |
Lee Jennifer | Secretary | 2 Easy Street East, Catskill, NY, 12414 |
Stackley Krista | Vice President | 951 Clearspring, Charleston, SC, 29412 |
Lee Bryan | Director | 212 Hoyt Street, Brooklyn, NY, 11217 |
Lee Scott | Director | 3072 Clearwater Trail, Steamboat Springs, CO, 80487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-10-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-10-15 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-25 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State