Entity Name: | DAYTONA BR-GD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYTONA BR-GD, 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: | 15 Nov 1996 (28 years ago) |
Document Number: | P96000093858 |
FEI/EIN Number |
593413820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 451 N NOVA ROAD, DAYTONA BEACH, FL, 32114 |
Mail Address: | 451 N NOVA ROAD, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2549001QNOKQ4AMOTG05 | P96000093858 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | c/o Dannehower, Gilbert L, 451 N Nova Road, Daytona Beach, US-FL, US, 32114 |
Headquarters | 451 N Nova Road, Daytona Beach, US-FL, US, 32114 |
Registration details
Registration Date | 2020-03-12 |
Last Update | 2022-03-11 |
Status | LAPSED |
Next Renewal | 2022-02-12 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P96000093858 |
Name | Role | Address |
---|---|---|
DANNEHOWER GILBERT | President | 451 N NOVA, DAYTONA BEACH, FL, 32114 |
DANNEHOWER GILBERT | Secretary | 451 N NOVA, DAYTONA BEACH, FL, 32114 |
DANNEHOWER GILBERT | Director | 451 N NOVA, DAYTONA BEACH, FL, 32114 |
DANNEHOWER GILBERT L | Agent | 451 N. NOVA ROAD, DAYTONA BEACH, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000008219 | DAYTONA SCION | EXPIRED | 2012-01-24 | 2017-12-31 | - | 451 N NOVA ROAD, DAYTONA BEACH, FL, 32114 |
G12000008223 | DAYTONA TOYOTA | ACTIVE | 2012-01-24 | 2027-12-31 | - | 451 N NOVA ROAD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-29 | DANNEHOWER, GILBERT L | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-29 | 451 N. NOVA ROAD, DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000149972 | TERMINATED | 2007-CA-3056 | NINTH CIRCUIT, ORANGE COUNTY | 2008-01-11 | 2013-05-06 | $29725 | ELAINE F. THEALL C/O JAMES N. CHARLES, ESQUIRE, 1420 CELEBRATION BLVD., SUITE 200, CELEBRATION, FL 34747 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARGARET SCHOLAN, AS GUARDIAN FOR, ETC. VS TOYOTA MOTOR CORPORATION, ET AL. | 5D2015-3757 | 2015-10-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | META SCHOLAN |
Role | Petitioner |
Status | Active |
Name | MARGARET SCHOLAN |
Role | Petitioner |
Status | Active |
Representations | Andrew A. Harris, Edward S. Rue |
Name | BAILEY SCHOLAN |
Role | Petitioner |
Status | Active |
Name | Toyota Motor Corporation, |
Role | Respondent |
Status | Active |
Representations | RAYMOND O. BODIFORD, David B. Shelton, Robert Blank |
Name | DAYTONA TOYOTA INC |
Role | Respondent |
Status | Active |
Name | DAYTONA BR-GD, INC. |
Role | Respondent |
Status | Active |
Name | Toyota Motor Sales USA, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Judith D. Davidson |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-11-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-11-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-11-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-11-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2015-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARGARET SCHOLAN |
Docket Date | 2015-10-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Toyota Motor Corporation, |
Docket Date | 2015-10-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ ON OR BEFORE 11/2 BY 12:00 P.M. |
Docket Date | 2015-10-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-10-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 10/27/15 |
On Behalf Of | MARGARET SCHOLAN |
Docket Date | 2015-10-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-10-27 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 10/27/15 |
On Behalf Of | MARGARET SCHOLAN |
Docket Date | 2015-10-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State