DAYTONA GRAND INC. - Florida Company Profile

Entity Name: | DAYTONA GRAND INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000078756 |
FEI/EIN Number | 593531607 |
Address: | 2360 E ISB, Deland, FL, 32724, US |
Mail Address: | 2360 E ISB, Deland, FL, 32724, US |
ZIP code: | 32724 |
City: | Deland |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katz Daniel | President | 2360 E ISB, Deland, FL, 32724 |
Katz Daniel . | Agent | 2360 E ISB, Deland, FL, 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-22 | 2360 E ISB, Deland, FL 32724 | - |
CHANGE OF MAILING ADDRESS | 2015-05-22 | 2360 E ISB, Deland, FL 32724 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-22 | Katz, Daniel . | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-22 | 2360 E ISB, Deland, FL 32724 | - |
AMENDMENT | 2015-04-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000462261 | LAPSED | 12-171-D4 | LEON | 2016-06-22 | 2021-08-08 | $9,443.36 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J10000314119 | TERMINATED | 1000000154712 | VOLUSIA | 2009-12-18 | 2030-02-16 | $ 499,257.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MILES WEISS AND SEAN BISHOP VS DANIEL J. KATZ, 6M PROPERTIES, LLC, ET AL. | 5D2015-2793 | 2015-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MILES WEISS |
Role | Appellant |
Status | Active |
Representations | Christopher W. Wickersham, Jr. |
Name | SEAN BISHOP LLC |
Role | Appellant |
Status | Active |
Name | DAYTONA GRAND INC. |
Role | Appellee |
Status | Active |
Name | ROBERT L. JENSEN |
Role | Appellee |
Status | Active |
Name | MSR PARTNERS, LLC |
Role | Appellee |
Status | Active |
Name | DANIEL J. KATZ |
Role | Appellee |
Status | Active |
Representations | Armistead W. Ellis, Jr., Sarah Metz, BRETT HARTLEY |
Name | JOHN CALHOUN |
Role | Appellee |
Status | Active |
Name | Rebecca Bynum |
Role | Appellee |
Status | Active |
Name | 6M PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Name | MB PROMOTIONS, LLC |
Role | Appellee |
Status | Active |
Name | JOSEPH P. VICTORELLI |
Role | Appellee |
Status | Active |
Name | ESTATE OF RONALD J. BYNUM |
Role | Appellee |
Status | Active |
Name | HON. WILLIAM ALLEN PARSONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-07 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-03-07 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-02-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2016-01-13 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ BY 1/22 |
Docket Date | 2015-11-13 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ TO 1/4/16... |
Docket Date | 2015-11-06 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-11-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQ OF JURIS |
On Behalf Of | MILES WEISS |
Docket Date | 2015-11-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | MILES WEISS |
Docket Date | 2015-10-26 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 11/6 ORDER |
Docket Date | 2015-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ AS MOOT |
Docket Date | 2015-08-19 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ JURIS RELINQ TO LT. AA TO FILE STATUS RPT OR DISMISSAL W/I 60 DYS. |
Docket Date | 2015-08-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MILES WEISS |
Docket Date | 2015-08-11 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | MILES WEISS |
Docket Date | 2015-08-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-08-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/6/15 |
On Behalf Of | MILES WEISS |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2015-CICI-30631 |
Parties
Name | MILES WEISS |
Role | Appellant |
Status | Active |
Representations | Christopher W. Wickersham, Jr. |
Name | UNKNOWN POSSESSORS |
Role | Appellee |
Status | Active |
Name | DAYTONA GRAND INC. |
Role | Appellee |
Status | Active |
Representations | Frank S. Ganz, Sarah Metz |
Name | SEAN BISHOP LLC |
Role | Appellee |
Status | Active |
Name | HON. WILLIAM ALLEN PARSONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-08-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-28 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2016-07-11 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | MILES WEISS |
Docket Date | 2016-06-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion |
Docket Date | 2016-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief |
Docket Date | 2016-01-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | MILES WEISS |
Docket Date | 2015-12-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 12/14. |
Docket Date | 2015-10-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT EOT |
On Behalf Of | MILES WEISS |
Docket Date | 2015-10-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-10-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-10-09 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2015-08-25 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | MILES WEISS |
Docket Date | 2015-08-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ & STRIKE INIT BRF |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-08-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOT DISM ETC |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-07-23 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MILES WEISS |
Docket Date | 2015-07-23 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ TRANSCRIPTS |
On Behalf Of | MILES WEISS |
Docket Date | 2015-07-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MILES WEISS |
Docket Date | 2015-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAYTONA GRAND, INC. |
Docket Date | 2015-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 7/22. |
Docket Date | 2015-06-29 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2015-06-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/22 ORDER |
On Behalf Of | MILES WEISS |
Docket Date | 2015-06-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | MILES WEISS |
Docket Date | 2015-06-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 6/29 ORDER |
Docket Date | 2015-06-05 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Christopher W. Wickersham, Jr. 0091703 |
Docket Date | 2015-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-06-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-06-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-06-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/31/15 |
On Behalf Of | MILES WEISS |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-05-22 |
AMENDED ANNUAL REPORT | 2015-05-07 |
AMENDED ANNUAL REPORT | 2015-05-05 |
AMENDED ANNUAL REPORT | 2015-05-03 |
AMENDED ANNUAL REPORT | 2015-05-01 |
AMENDED ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2015-04-26 |
Amendment | 2015-04-24 |
AMENDED ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2015-01-10 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State