Entity Name: | DAYTONA AUTO PARTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 07 Jul 1994 (31 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | P94000050434 |
FEI/EIN Number | 59-3254180 |
Address: | 1190 N. NOVA RD., DAYTONA BEACH, FL 32117 |
Mail Address: | 1190 N. NOVA RD., DAYTONA BEACH, FL 32117 |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALD R. SPRAGUE | Agent | 4710 ROBERT STREET, COCOA, FL 32927 |
Name | Role | Address |
---|---|---|
SPRAGUE, DONALD R | Director | 4710 ROBERT STREET, COCOA, FL |
SMITH, TIMOTHY J | Director | 2800 STARLIGHT DRIVE, TITUSVILLE, FL |
Name | Role | Address |
---|---|---|
SPRAGUE, DONALD R | President | 4710 ROBERT STREET, COCOA, FL |
Name | Role | Address |
---|---|---|
SMITH, TIMOTHY J | Secretary | 2800 STARLIGHT DRIVE, TITUSVILLE, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-20 | 1190 N. NOVA RD., DAYTONA BEACH, FL 32117 | No data |
CHANGE OF MAILING ADDRESS | 1995-03-20 | 1190 N. NOVA RD., DAYTONA BEACH, FL 32117 | No data |
REGISTERED AGENT NAME CHANGED | 1995-03-20 | DONALD R. SPRAGUE | No data |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-20 | 4710 ROBERT STREET, COCOA, FL 32927 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1997-03-20 |
ANNUAL REPORT | 1996-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State