Search icon

DAYTONA PEOPLES PHARMACY, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA PEOPLES PHARMACY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA PEOPLES PHARMACY, 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: 20 Dec 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000088536
FEI/EIN Number 593216721

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

Mail Address: 555 W GRANADA BLVD, STE E-9, ORMOND BEACH, FL, 32174
Address: 988 ORANGE AVE, SUITE C, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHITTA MAYINOT A President 1425 MANDRAKE RD, DAYTONA BEACH, FL, 32114
ABBOTT DALE J Director 555 W GRANADA BLVD STE E-9, ORMOND BEACH, FL, 32174
ABBOTT DALE J Treasurer 555 W GRANADA BLVD STE E-9, ORMOND BEACH, FL, 32174
ABBOTT DALE C Agent 555 WEST GRANADA BLVD, ORMOND BEACH, FL, 32174
SHITTA MAYINOT A Director 1425 MANDRAKE RD, DAYTONA BEACH, FL, 32114
SHITTA OWOLABI R Director 1425 MANDRAKE RD, DAYTONA BEACH, FL, 32114
SHITTA OWOLABI R Secretary 1425 MANDRAKE RD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-12 988 ORANGE AVE, SUITE C, DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2003-04-29 988 ORANGE AVE, SUITE C, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 555 WEST GRANADA BLVD, STE E-9, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 1999-04-23 ABBOTT, DALE CPA -

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-07-12
ANNUAL REPORT 2007-01-20
ANNUAL REPORT 2006-01-07
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-16
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State