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 |
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 |
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