Search icon

DAYTONA GOLF CARTS, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA GOLF CARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA GOLF CARTS, 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: 25 Sep 1998 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P98000083397
FEI/EIN Number 593558272

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

Address: 230 FENTRESS BLVD, DAYTONA BEACH, FL, 32214, US
Mail Address: 40 E WAYLAND DRIVE, GREENFIELD, MA, 01301, US
ZIP code: 32214
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINSLEY GARY W Agent 213 SILVER BEACH AVE, DAYTONA BEACH, FL, 32118
MCINTYRE-BERNIER KATHLEEN Director 40 E WAYLAND DRIVE, GREENFIELD, MA, 01301
Estate of Bruce Narbe Director PO Box 901, Orchard Park, NY, 14127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2014-05-08 230 FENTRESS BLVD, DAYTONA BEACH, FL 32214 -
REINSTATEMENT 2000-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 230 FENTRESS BLVD, DAYTONA BEACH, FL 32214 -

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State