Entity Name: | RBH-DAYTONA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RBH-DAYTONA, 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: | 17 Aug 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P99000073318 |
FEI/EIN Number |
593630270
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3801 N UNIVERSITY DR, 315, SUNRISE, FL, 33351 |
Address: | 116 MAIN ST, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL PERCIO MICAHEL | President | 400 DIPLOMAT PARKWAY, HALLANDALE, FL, 33309 |
DEL PERCIO MICAHEL | Director | 400 DIPLOMAT PARKWAY, HALLANDALE, FL, 33309 |
DEL PERCIO LEONARD | Secretary | 957 HARBOR VIEW NORTH, HOLLYWOOD, FL, 33019 |
DEL PERCIO LEONARD | Director | 957 HARBOR VIEW NORTH, HOLLYWOOD, FL, 33019 |
CUCINATTI PAUL | Secretary | 31 SURREY ROAD, WINCHESTER, MA, 01819 |
CUCINATTI PAUL | Director | 31 SURREY ROAD, WINCHESTER, MA, 01819 |
FISHER STEVEN B | Agent | 189 SURF SCOOTER DRIVE, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 116 MAIN ST, DAYTONA BEACH, FL 32118 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 116 MAIN ST, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-18 | FISHER, STEVEN B | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-18 | 189 SURF SCOOTER DRIVE, DAYTONA BEACH, FL 32118 | - |
AMENDMENT | 2007-10-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-18 |
Off/Dir Resignation | 2007-10-12 |
Amendment | 2007-10-12 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-04-24 |
ANNUAL REPORT | 2005-05-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State