Search icon

DAYTONA BR-GD, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549001QNOKQ4AMOTG05 P96000093858 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
MARGARET SCHOLAN, AS GUARDIAN FOR, ETC. VS TOYOTA MOTOR CORPORATION, ET AL. 5D2015-3757 2015-10-27 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2013-31068-CICI

Parties

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

Documents

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