Entity Name: | DAYTONA DINERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Oct 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | P96000086979 |
FEI/EIN Number | 593410150 |
Address: | 2043 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
Mail Address: | 2967 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOFFOLON LINDA | Agent | 2967 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
TOFFOLON LINDA | Director | 2967 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
TOFFOLON LINDA | President | 2967 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118 |
Name | Role | Address |
---|---|---|
ARMSTRONG MARLENE | Secretary | P.O. BOX 290062, PORT ORANGE, FL, 32129 |
Name | Role | Address |
---|---|---|
ARMSTRONG MARLENE | Vice President | P.O. BOX 290062, PORT ORANGE, FL, 32129 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000003146 | DAYTONA DINER | ACTIVE | 2014-01-09 | 2029-12-31 | No data | 2043 S ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-17 | 2043 S. Atlantic Avenue, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-17 | 2967 S. Atlantic Avenue, Unit 401, Daytona Beach Shores, FL 32118 | No data |
AMENDMENT | 2014-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-02 | 2043 S. Atlantic Avenue, Daytona Beach Shores, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2011-08-02 | TOFFOLON, LINDA | No data |
REINSTATEMENT | 2011-02-25 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State