Search icon

ALL DAYTONA SEPTIC TANK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ALL DAYTONA SEPTIC TANK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL DAYTONA SEPTIC TANK SERVICE, 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: 16 Nov 1990 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jun 2006 (19 years ago)
Document Number: S13544
FEI/EIN Number 593037991

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

Address: 1637 STATE AVE, DAYTONA BEACH, FL, 32117
Mail Address: 1637 STATE AVE, DAYTONA BEACH, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS JOHN W President 1637 STATE AVE, HOLLY HILL, FL, 32117
ATKINS JOHN W Secretary 1637 STATE AVE, HOLLY HILL, FL, 32117
ATKINS JOHN W Director 1637 STATE AVE, HOLLY HILL, FL, 32117
ATKINS DYLAN J Vice President 1637 STATE AVE, DAYTONA BEACH, FL, 32117
ATKINS JOHN W Agent 1637 STATE AVENUE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1637 STATE AVENUE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2012-01-06 ATKINS, JOHN W -
AMENDMENT 2006-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-01-23 1637 STATE AVE, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2002-01-23 1637 STATE AVE, DAYTONA BEACH, FL 32117 -
REINSTATEMENT 1992-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State