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 |
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 |
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 | - | - |
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