Search icon

JRM - DAYTONA, INC. - Florida Company Profile

Company Details

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

JRM - DAYTONA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Apr 1996 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Oct 2009 (15 years ago)
Document Number: P96000031934
FEI/EIN Number 593464831

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

Address: 147 2nd Ave. South, Saint Petersburg, FL, 33701, US
Mail Address: 147 2nd Ave. S, ST PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLURE J. RICHARD President 330 BELLEAIR DR NE, ST. PETERSBURG, FL, 33704
Daugherty Ken Vice President 16 East Hazelcroft Ave., NEW CASTLE, PA, 16105
McClure J.Richard Agent 147 2nd Ave. S, St. Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-08 McClure, J.Richard -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 147 2nd Ave. S, STE 408, St. Petersburg, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 147 2nd Ave. South, Suite 408, Saint Petersburg, FL 33701 -
CHANGE OF MAILING ADDRESS 2020-01-15 147 2nd Ave. South, Suite 408, Saint Petersburg, FL 33701 -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State