Search icon

UNO OF DAYTONA, INC.

Company Details

Entity Name: UNO OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Aug 1994 (30 years ago)
Date of dissolution: 02 Jul 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: P94000059613
FEI/EIN Number 59-3265377
Address: 100 CHARLES PARK RD., WEST ROXBURY, MA 02132
Mail Address: 100 CHARLES PARK RD., WEST ROXBURY, MA 02132
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1494687 C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 C/O UNO RESTAURANTS, LLC, 100 CHARLES PARK ROAD, BOSTON, MA, 02132 617 323-9200

Filings since 2010-07-20

Form type T-3/A
File number 022-28938-56
Filing date 2010-07-20
File View File

Filings since 2010-07-15

Form type T-3/A
File number 022-28938-56
Filing date 2010-07-15
File View File

Filings since 2010-06-25

Form type T-3
File number 022-28938-56
Filing date 2010-06-25
File View File

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Baines, Ian H Director 100 CHARLES PARK RD, WEST ROXBURY, MA 02132
PSALLIDAS, LOUIE Director 100 CHARLES PARK RD, WEST ROXBURY, MA 02132
HERZ II, GEORGE W Director 100 CHARLES PARK RD., WEST ROXBURY, MA 02132

Chief Executive Officer

Name Role Address
Baines, Ian H Chief Executive Officer 100 CHARLES PARK RD, WEST ROXBURY, MA 02132

President

Name Role Address
Baines, Ian H President 100 CHARLES PARK RD, WEST ROXBURY, MA 02132

Vice President

Name Role Address
PSALLIDAS, LOUIE Vice President 100 CHARLES PARK RD, WEST ROXBURY, MA 02132
HERZ II, GEORGE W Vice President 100 CHARLES PARK RD., WEST ROXBURY, MA 02132

Treasurer

Name Role Address
PSALLIDAS, LOUIE Treasurer 100 CHARLES PARK RD, WEST ROXBURY, MA 02132

Chief Financial Officer

Name Role Address
PSALLIDAS, LOUIE Chief Financial Officer 100 CHARLES PARK RD, WEST ROXBURY, MA 02132

Secretary

Name Role Address
HERZ II, GEORGE W Secretary 100 CHARLES PARK RD., WEST ROXBURY, MA 02132

Assistant Secretary

Name Role Address
SOULIER, EDWARD GJR. Assistant Secretary 100 CHARLES PARK ROAD, BOSTON, MA 02132

Events

Event Type Filed Date Value Description
MERGER 2014-07-02 No data CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS UR OF INNER HARBOR MD, INC.. MERGER NUMBER 700000141967
AMENDMENT 2010-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 100 CHARLES PARK RD., WEST ROXBURY, MA 02132 No data
CHANGE OF MAILING ADDRESS 2007-01-30 100 CHARLES PARK RD., WEST ROXBURY, MA 02132 No data
REGISTERED AGENT NAME CHANGED 1995-07-26 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1995-07-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-11-03
ANNUAL REPORT 2011-02-02
Amendment 2010-07-22
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State