Search icon

VACATION CENTRAL OF DAYTONA BEACH, INC.

Company Details

Entity Name: VACATION CENTRAL OF DAYTONA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 1997 (27 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000073288
Address: 1299 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Mail Address: 11211 SOUTH MILITARY TRAIL, UNIT 5122, BOYNTON BEACH, FL, 33436
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
HILL FREDERICK S President 1299 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Director

Name Role Address
HILL FREDERICK S Director 1299 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
SIABIC DARRYL Director 1299 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Secretary

Name Role Address
SIABIC DARRYL Secretary 1299 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Vice President

Name Role Address
SIABIC DARRYL Vice President 1299 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Treasurer

Name Role Address
SIABIC DARRYL Treasurer 1299 SOUTH ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000189339 ACTIVE 1000000018568 5701 1524 2005-11-17 2025-12-14 $ 22,328.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Domestic Profit Articles 1997-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State