Entity Name: | DAYTONA PLASTIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYTONA PLASTIX, 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: | 09 Sep 1993 (32 years ago) |
Date of dissolution: | 19 Sep 2003 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (22 years ago) |
Document Number: | P93000064129 |
FEI/EIN Number |
593201995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1870 MASON AVE, DAYTONA BEACH, FL, 32117, US |
Mail Address: | PO BOX 9425, DAYTONA BEACH, FL, 32120, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOEBEL TOMAS E | Director | 1870 MASON AVE, DAYTONA BEACH, FL |
GORNTO L.A. J | Agent | 149-F SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
AMENDMENT | 2000-06-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-04-05 | 149-F SOUTH RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 | - |
AMENDMENT | 1998-07-07 | - | - |
CORPORATE MERGER | 1996-01-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000008685 |
CORPORATE MERGER NAME CHANGE | 1995-05-15 | DAYTONA PLASTIX, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
CORPORATE MERGER | 1995-05-15 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000006503 |
CHANGE OF PRINCIPAL ADDRESS | 1994-02-25 | 1870 MASON AVE, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 1994-02-25 | 1870 MASON AVE, DAYTONA BEACH, FL 32117 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900001661 | LAPSED | 2003-31623-COCI | VOLUSIA COUNTY COURT | 2003-07-01 | 2008-07-15 | $5762.71 | PRO FORM, INC. D/B/A ADCO PRODUCTS, INC., P.O. BOX 457, MICHIGAN CENTER, MI 49254 |
J03000227530 | LAPSED | 02-03919 CICI | VOLUSIA COUNTY CIRCUIT COURT | 2003-05-20 | 2008-08-07 | $93839.43 | GENERAL ELECTRIC CAPITAL CORPORATION, PO BOX 3083, CEDAR RAPIDS, IOWA 52404 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-21 |
ANNUAL REPORT | 2001-01-30 |
Amendment | 2000-06-12 |
ANNUAL REPORT | 2000-03-04 |
ANNUAL REPORT | 1999-04-05 |
Amendment | 1998-07-07 |
ANNUAL REPORT | 1998-01-26 |
ANNUAL REPORT | 1997-02-24 |
ANNUAL REPORT | 1996-02-01 |
ANNUAL REPORT | 1995-02-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
334264918 | 0419700 | 2012-05-02 | 705 FENTRESS BLVD., DAYTONA BEACH, FL, 32114 | |||||||||||||
|
||||||||||||||||
1980507 | 0419700 | 1984-09-02 | 701 N. REDGEWOOD AV.N, DAYTONA BEACH, FL, 32022 | |||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State