Search icon

SOUTHERN COATINGS OF DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHERN COATINGS OF DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN COATINGS OF 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 Jun 1991 (34 years ago)
Date of dissolution: 11 Jan 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 1999 (26 years ago)
Document Number: S59981
FEI/EIN Number 593103979

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

Address: 213 CONDICT DR., NEW SMYRNA, FL, 32169, US
Mail Address: P.O. BOX 111, POMPANO BEACH, FL, 33061, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIEDERMAN, SCOTT J. President 213 CONDICT DR, NEW SMYRNA, FL, 32169
BIEDERMAN, SCOTT J. Agent 213 CONDICT DRIVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-01-11 - -
CHANGE OF MAILING ADDRESS 1998-05-01 213 CONDICT DR., NEW SMYRNA, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 213 CONDICT DR., NEW SMYRNA, FL 32169 -
REGISTERED AGENT ADDRESS CHANGED 1996-08-01 213 CONDICT DRIVE, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 1995-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 1999-01-11
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-01

Date of last update: 01 May 2025

Sources: Florida Department of State