Search icon

DAYTONA GRAND INC. - Florida Company Profile

Company Details

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

DAYTONA GRAND 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: 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

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

Address: 2360 E ISB, Deland, FL, 32724, US
Mail Address: 2360 E ISB, Deland, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katz Daniel President 2360 E ISB, Deland, FL, 32724
Katz Daniel . Agent 2360 E ISB, Deland, FL, 32724

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-30610-CICI

Parties

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
MILES WEISS VS DAYTONA GRAND, INC., ET AL. 5D2015-1923 2015-06-03 Closed
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

Documents

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
AMENDED ANNUAL REPORT 2015-04-24
Amendment 2015-04-24
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State