Search icon

DALY'S OCEAN PALM GOLF, INC. - Florida Company Profile

Company Details

Entity Name: DALY'S OCEAN PALM GOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALY'S OCEAN PALM GOLF, 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 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000021552
FEI/EIN Number 593563618

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

Address: 3600 SOUTH CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
Mail Address: 3600 SOUTH CENTRAL AVENUE, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATHRYN A. VAUGHAN ESQ. Agent 110 EAST GRANDA AVE., ORMOND BEACH, FL, 32176
CEJNER STEPHEN Director 530 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176
CEJNER STEPHEN President 530 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08113900284 SEASIDE INVESTORS, LLC EXPIRED 2008-04-22 2013-12-31 - 530 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2003-05-02 KATHRYN A. VAUGHAN ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2003-05-02 110 EAST GRANDA AVE., ORMOND BEACH, FL 32176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000919317 LAPSED 2009-CA-002816 CIRCUIT CIVIL, FLAGLER COUNTY 2012-12-27 2018-05-16 $1,708,127.98 TEXTRON BUSINESS CREDIT, INC., 40 WESTMINSTER STREET, 12TH FLOOR, PROVIDENCE, RI 02903

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-07-14
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State