Search icon

DAYTONA BEACH CAMPGROUND, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH CAMPGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA BEACH CAMPGROUND, 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: 01 Jul 1993 (32 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P93000046389
FEI/EIN Number 593197116

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 CR 115 N., BUNNELL, FL, 32110
Mail Address: 500 CR 115 N., BUNNELL, FL, 32110
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY HAROLD R President 500 CR 115 N., BUNNELL, FL, 32110
GRAY HAROLD R Director 500 CR 115 N., BUNNELL, FL, 32110
GRAY STEVEN R Treasurer 500 CR 115 N., BUNNELL, FL, 32110
GRAY STEVEN R Director 500 CR 115 N., BUNNELL, FL, 32110
KINNEY VICTORIA G Vice President 500 CR 115 N., BUNNELL, FL, 32110
KINNEY VICTORIA G Director 500 CR 115 N., BUNNELL, FL, 32110
GRAY JEANNIE A Vice President 500 CR 115 N., BUNNELL, FL, 32110
GRAY JEANNIE A Director 500 CR 115 N., BUNNELL, FL, 32110
GRAY HAROLD R Agent 500 CR 115 N, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-12 GRAY, HAROLD R -
REGISTERED AGENT ADDRESS CHANGED 2004-03-12 500 CR 115 N, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 500 CR 115 N., BUNNELL, FL 32110 -
CHANGE OF MAILING ADDRESS 1999-03-16 500 CR 115 N., BUNNELL, FL 32110 -

Documents

Name Date
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-01-30
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State