Search icon

DAYTONA 2000, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA 2000, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA 2000, 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: 20 Oct 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000090727
FEI/EIN Number 593500328

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

Address: 43 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118, US
Mail Address: 43 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYARA GILBERT Director 43 S ATLANTIC AVE, DAYTONA BEACH, FL, 32118
MYARA GILBERT Agent 43 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-09-29 43 S. ATLANTIC AVE., DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 1998-09-29 43 S. ATLANTIC AVE., DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 1998-09-29 MYARA, GILBERT -
REGISTERED AGENT ADDRESS CHANGED 1998-09-29 43 S. ATLANTIC AVE., DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000292585 LAPSED 2001-34163-COCI VOLUSIA COUNTY COURT 2002-06-13 2007-07-23 $5,512.82 TWIN HILLS COLLECTABLES, INC., 70 HICKORY ROAD, HICKORY, KY 42051

Documents

Name Date
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State