Search icon

DAYTONA DINERS, INC.

Company Details

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

Agent

Name Role Address
TOFFOLON LINDA Agent 2967 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118

Director

Name Role Address
TOFFOLON LINDA Director 2967 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118

President

Name Role Address
TOFFOLON LINDA President 2967 S. Atlantic Avenue, Daytona Beach Shores, FL, 32118

Secretary

Name Role Address
ARMSTRONG MARLENE Secretary P.O. BOX 290062, PORT ORANGE, FL, 32129

Vice President

Name Role Address
ARMSTRONG MARLENE Vice President P.O. BOX 290062, PORT ORANGE, FL, 32129

Fictitious Names

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

Events

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

Documents

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