Search icon

RH DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: RH DAYTONA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RH DAYTONA BEACH, 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 Dec 1999 (25 years ago)
Date of dissolution: 14 Oct 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2011 (13 years ago)
Document Number: P99000109078
FEI/EIN Number 593613622

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

Address: 115 MAIN STREET, DAYTONA BEACH, FL, 32118, US
Mail Address: 124 N. NOVA ROAD, #174, ORMOND BEACH, FL, 32174, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNS BILL Secretary 115 MAIN STREET, DAYTONA BEACH, FL, 32118
TERMINELLO & TERMINELLO, P.A. Agent -
HADID-FERNS FREDA President 115 MAIN STREET, DAYTONA, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-10-14 - -
CHANGE OF MAILING ADDRESS 2010-09-15 115 MAIN STREET, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2010-09-15 2700 S.W. 37TH AVENUE, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-09-15 TERMINELLO & TERMINELLO, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 115 MAIN STREET, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 2007-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000587019 TERMINATED 1000000230466 VOLUSIA 2011-08-24 2031-09-14 $ 4,271.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
VOLUNTARY DISSOLUTION 2011-10-14
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-09-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2010-01-20
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-02-27
Off/Dir Resignation 2007-02-09
Reg. Agent Resignation 2007-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State