Search icon

DAYTONA BEACH FLORIST, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH FLORIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA BEACH FLORIST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000018855
FEI/EIN Number 593441349

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 711 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
Mail Address: 711 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEARS DREMA President 711 BEVILLE ROAD, S. DAYTONA BEACH, FL, 32119
SEARS DREMA Agent 711 BEVILLE ROAD, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-10-09 - -
CHANGE OF MAILING ADDRESS 2004-04-19 711 BEVILLE ROAD, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2003-06-27 711 BEVILLE ROAD, SOUTH DAYTONA, FL 32119 -
REGISTERED AGENT NAME CHANGED 2003-06-27 SEARS, DREMA -
REGISTERED AGENT ADDRESS CHANGED 2003-06-27 711 BEVILLE ROAD, SOUTH DAYTONA, FL 32119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000974066 LAPSED 1000000279890 VOLUSIA 2012-11-19 2022-12-14 $ 1,181.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J05000159803 TERMINATED 1000000016973 5657 2409 2005-09-22 2025-10-19 $ 3,361.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J05000030574 ACTIVE 1000000009986 5491 4867 2005-02-15 2025-03-09 $ 6,766.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J04000127084 TERMINATED 1000000007553 5419 1375 2004-10-18 2024-11-17 $ 11,700.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J04000127092 LAPSED 1000000007554 5419 1374 2004-10-18 2024-11-17 $ 34,374.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2007-03-12
DEBIT MEMO DISSOLUTI 2006-10-09
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-06-27
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State