Search icon

DAYTONA MAGIC, INC.

Company Details

Entity Name: DAYTONA MAGIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Dec 1994 (30 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P94000093092
FEI/EIN Number 59-3287293
Address: DAYTONA MAGIC INC., 136 S. BEACH ST., DAYTONA BEACH, FL 32114
Mail Address: DAYTONA MAGIC INC., 136 S. BEACH ST., DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GERSH, HAROLD A Agent 136 SOUTH BEACH STREET, DAYTONA BEACH, FL 32114

Vice President

Name Role Address
COOK, REBECCA A Vice President 1128 KILKENNY LANE, ORMOND BEACH, FL 32174

President

Name Role Address
GERSH, HAROLD A President 1223 HAMPSTEAD LANE, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
GERSH, SANDRA R Treasurer 1223 HAMPSTEAD LANE, ORMOND BEACH, FL 32174

Secretary

Name Role Address
COOK, REBECCA A Secretary 1128 KILKENNY LANE, ORMOND BEACH, FL 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2019-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-25 GERSH, HAROLD A No data
CHANGE OF PRINCIPAL ADDRESS 1999-05-20 DAYTONA MAGIC INC., 136 S. BEACH ST., DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 1999-05-20 DAYTONA MAGIC INC., 136 S. BEACH ST., DAYTONA BEACH, FL 32114 No data

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-03
REINSTATEMENT 2019-12-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3943197701 2020-05-01 0491 PPP 136 S BEACH ST, DAYTONA BEACH, FL, 32114
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40327
Loan Approval Amount (current) 40327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 6
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40689.39
Forgiveness Paid Date 2021-04-08
7062768406 2021-02-11 0491 PPS 136 S Beach St N/A, Daytona Beach, FL, 32114-4402
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43117
Loan Approval Amount (current) 43117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-4402
Project Congressional District FL-06
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43330.19
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State