Search icon

DAYTONA DIAGNOSTICS, INC. - Florida Company Profile

Company Details

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

DAYTONA DIAGNOSTICS, 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: 12 May 1994 (31 years ago)
Date of dissolution: 29 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2015 (10 years ago)
Document Number: P94000036622
FEI/EIN Number 640486152

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

Address: 264 N. Beach Street, DAYTONA BEACH, FL, 32174, US
Mail Address: 264 N. Beach St., Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNELL EDMOND J President 264 NORTH BEACH STREET, ORMOND BEACH, FL, 32174
TERENCE BRENNAN, J.P. Agent 301 EAST PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-29 - -
CHANGE OF MAILING ADDRESS 2014-02-25 264 N. Beach Street, DAYTONA BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 264 N. Beach Street, DAYTONA BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-05 301 EAST PINE STREET, SUITE 150, ORLANDO, FL 32801 -
NAME CHANGE AMENDMENT 2007-01-29 DAYTONA DIAGNOSTICS, INC. -
REGISTERED AGENT NAME CHANGED 2006-07-03 TERENCE BRENNAN, J.P. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-29
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-06-24
ANNUAL REPORT 2009-02-28
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-07-08
Name Change 2007-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State