Search icon

DAYTONA SIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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