Search icon

DAYTONA HELMETS, INC. - Florida Company Profile

Company Details

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

DAYTONA HELMETS, 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: 12 Mar 1992 (33 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: V20443
FEI/EIN Number 593114437

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

Address: 1541 STATE AVE, HOLLY HILL, FL, 32117
Mail Address: 1541 STATE AVE, HOLLY HILL, FL, 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINGE, JOSEPH F. President 1541 STATE AVE, HOLLY HILL, FL
LINGE, JOSEPH F. Director 1541 STATE AVE, HOLLY HILL, FL
DEFILIPPO, ROBERT J. Vice President 1541 STATE AVE, HOLLY HILL, FL
DEFILIPPO, ROBERT J. Director 1541 STATE AVE, HOLLY HILL, FL
LINGE, JOSEPH H. Secretary 1541 STATE AVE, HOLLY HILL, FL
LINGE, JOSEPH H. Treasurer 1541 STATE AVE, HOLLY HILL, FL
LINGE, JOSEPH H. Director 1541 STATE AVE, HOLLY HILL, FL
LINGE, JOSEPH F. Agent 1541 STATE AVE, HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-26 1541 STATE AVE, HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 1999-02-26 1541 STATE AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 1541 STATE AVE, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 1992-04-20 LINGE, JOSEPH F. -

Court Cases

Title Case Number Docket Date Status
JOSEPH H. LINGE VS ROBERT DEFILIPPO, JOSEPH F. LINGE, DAYTONA HELMETS, LLC, DAYTONA INVESTMENTS, LLC, DAYTONA HELMETS, INC., DAYTONA IMPORTS & DISTRIBUTORS, INC. AND CHRISTOPHER F. LINGE 5D2017-1331 2017-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-34572-CICI

Parties

Name JOSEPH H. LINGE
Role Appellant
Status Active
Representations JONATHAN D. KANEY, I I I
Name JOSEPH F. LINGE
Role Appellee
Status Active
Name CHRISTOPHER F. LINGE
Role Appellee
Status Active
Name DAYTONA INVESTMENTS, LLC
Role Appellee
Status Active
Name DAYTONA HELMETS, INC.
Role Appellee
Status Active
Name DAYTONA HELMETS, LLC
Role Appellee
Status Active
Name DAYTONA IMPORTS & DISTRIBUTORS, INC.
Role Appellee
Status Active
Name ROBERT DEFILIPPO
Role Appellee
Status Active
Representations Jonathan B. Alper, MICHAEL JOHN MAREES
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-08-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-08-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED AS TO EFILING INFORMATION ONLY
On Behalf Of JOSEPH H. LINGE
Docket Date 2017-07-19
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 8/14
On Behalf Of JOSEPH H. LINGE
Docket Date 2017-06-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-05-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-05-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL JOHN MAREES 284696
On Behalf Of ROBERT DEFILIPPO
Docket Date 2017-05-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/1/17
On Behalf Of JOSEPH H. LINGE
Docket Date 2017-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOSEPH F. LINGE AND JOSEPH H. LINGE VS ROBERT DEFILIPPO, ET AL. 5D2013-4542 2013-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2008-34572-CICI

Parties

Name JOSEPH H. LINGE
Role Appellant
Status Active
Name JOSEPH F. LINGE
Role Appellant
Status Active
Representations JONATHAN D. KANEY, I I I
Name DAYTONA HELMETS, LLC
Role Appellee
Status Active
Name ROBERT DEFILIPPO
Role Appellee
Status Active
Representations David A. Vukelja, Jarett A. dePaula
Name DAYTONA IMPORTS AND DISTRIBUTO
Role Appellee
Status Active
Name DAYTONA INVESTMENTS, LLC
Role Appellee
Status Active
Name DAYTONA HELMETS, INC.
Role Appellee
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-12-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **AMENDED TIME**
Docket Date 2014-10-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-07-14
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/24
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-06-13
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE REPLY BRIEF TO 7/14/14
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT DEFILIPPO
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ROBERT DEFILIPPO
Docket Date 2014-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM 1 VOL - E-FILED (22 PAGES)
Docket Date 2014-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jonathan D. Kaney, I I I 023426
Docket Date 2014-04-28
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 5/8
On Behalf Of ROBERT DEFILIPPO
Docket Date 2014-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2014-04-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-04-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-03-27
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE INITIAL BRIEF TO 4/714
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-01-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2014-01-06
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of JOSEPH F. LINGE
Docket Date 2014-01-03
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2013-12-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-12-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 12/23/13
On Behalf Of JOSEPH F. LINGE
Docket Date 2013-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-02-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State