Entity Name: | DAYTONA INDIGO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DAYTONA INDIGO, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Sep 1998 (27 years ago) |
Document Number: | P98000082153 |
FEI/EIN Number |
650865532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114 |
Mail Address: | 19831 SE Watergrass Dr, JUPITER, FL, 33458, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMPSEY DENNIS J | President | 19831 SE Watergrass Dr, JUPITER, FL, 33458 |
Devlin Francis E | Vice President | 5334 Point Lane, Jupiter, FL, 33458 |
Lancaster Jennifer | Treasurer | 19831 SE Watergrass Dr, JUPITER, FL, 33458 |
Lancaster Jennifer | Agent | 19831 SE Watergrass Dr, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-12 | 139 EXECUTIVE CIRCLE, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-12 | Lancaster, Jennifer | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-12 | 19831 SE Watergrass Dr, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-05 | 139 EXECUTIVE CIRCLE, DAYTONA BEACH, FL 32114 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-12 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State