Entity Name: | DAYTONA AUTO TRUCK AUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYTONA AUTO TRUCK AUCTION, 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: | 07 May 1996 (29 years ago) |
Document Number: | P96000040985 |
FEI/EIN Number |
593376816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4641 S. ATLANTIC AVE., #203, DAYTONA BEACH, FL, 32127 |
Mail Address: | PO BOX 2689, DAYTONA BEACH, FL, 32115 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MISKOTTEN KIM S | President | 4641 S. ATLANTIC AVE., #203, PONCE INLET, FL, 32127 |
MISKOTTEN KIM S | Secretary | PO BOX 2689, DAYTONA BEACH, FL, 32115 |
Miskotten Carl | Vice President | PO BOX 2689, DAYTONA BEACH, FL, 32115 |
MISKOTTEN KIM S | Agent | 4641 S. ATLANTIC AVE., #203, DAYTONA BEACH, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-04-06 | 4641 S. ATLANTIC AVE., #203, DAYTONA BEACH, FL 32127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-07 | 4641 S. ATLANTIC AVE., #203, DAYTONA BEACH, FL 32127 | - |
CHANGE OF MAILING ADDRESS | 2001-03-13 | 4641 S. ATLANTIC AVE., #203, DAYTONA BEACH, FL 32127 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-28 |
Date of last update: 02 May 2025
Sources: Florida Department of State