Search icon

CDL OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: CDL OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CDL 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: 06 Jul 1993 (32 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P93000049191
FEI/EIN Number 593190953

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

Address: 7 Rollingwood Trail, Ormond Beach, FL, 32174, US
Mail Address: 7 Rollingwood Trail, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOYD ALEX P President 7 ROLLINGWOOD TR., ORMOND BEACH, FL, 32174
LOYD DEBORAH S Vice President 7 ROLLINGWOOD TRAIL, ORMOND BEACH, FL, 32174
LOYD ALEX P Agent 7 ROLLINGWOOD TR, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 7 Rollingwood Trail, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2018-05-01 7 Rollingwood Trail, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 7 ROLLINGWOOD TR, ORMOND BEACH, FL 32174 -
CANCEL ADM DISS/REV 2005-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 1996-06-11 LOYD, ALEX P -
NAME CHANGE AMENDMENT 1995-07-24 CDL OF DAYTONA, INC. -
REINSTATEMENT 1995-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State