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 |
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 |
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 | - | - |
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 |
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