Search icon

THE BRIG OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: THE BRIG OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BRIG OF DAYTONA, 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: 02 Apr 1998 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P98000030173
FEI/EIN Number 593505361

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

Address: 139 ORANGE AVENUE, DAYTONA BEACH, FL, US
Mail Address: 414 POINSETTIA ROAD, DAYTONA BEACH, FL, 32118
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICELEY THOMAS K President 414 POINSETTA ROAD, DAYTONA BEACH, FL, 32118
NICELEY THOMAS K Agent 414 POINSETTIA ROAD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-11-22 NICELEY, THOMAS K -
REINSTATEMENT 2010-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-31 139 ORANGE AVENUE, DAYTONA BEACH, FL -
CHANGE OF MAILING ADDRESS 2009-08-31 139 ORANGE AVENUE, DAYTONA BEACH, FL -
REGISTERED AGENT ADDRESS CHANGED 2009-08-31 414 POINSETTIA ROAD, DAYTONA BEACH, FL 32118 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-03-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001002222 TERMINATED 1000000395275 VOLUSIA 2012-11-19 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000338538 TERMINATED 1000000215512 VOLUSIA 2011-05-16 2031-06-01 $ 1,356.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J06000047501 TERMINATED 1000000022579 5764 928 2006-02-09 2026-03-08 $ 32,868.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J04000101998 TERMINATED 1000000006232 5376 1573 2004-08-06 2009-09-22 $ 10,164.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2010-11-22
Reinstatement 2009-08-31
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-03-15
Amendment 2002-12-13
Reg. Agent Resignation 2002-12-06
Off/Dir Resignation 2002-12-02
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State