Entity Name: | DAYTONA SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYTONA SIGNS, 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: | 14 Mar 1997 (28 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P97000024608 |
FEI/EIN Number |
593437417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 313 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
Mail Address: | 313 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHENCK GAYLE | President | 1728 MONTGOMERY DR, HOLLYHILL, FL, 32117 |
SCHENCK GAYLE | Treasurer | 1728 MONTGOMERY DR, HOLLYHILL, FL, 32117 |
SCHENCK JENNY | Secretary | 1728 MONTGOMERY DR, HOLLYHILL, FL, 32117 |
SCHENCK ROBERT | Vice President | 1728 MONTGOMERY DR, HOLLYHILL, FL, 32117 |
KIDD SUSAN L | Agent | 441 S RIDGEWOOD AVE, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-03-26 | 441 S RIDGEWOOD AVE, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2009-01-27 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-04-16 |
ANNUAL REPORT | 2006-04-21 |
ANNUAL REPORT | 2005-07-20 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-03-26 |
ANNUAL REPORT | 2002-02-06 |
ANNUAL REPORT | 2001-02-16 |
ANNUAL REPORT | 2000-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State