Search icon

TOTAL FASHION OF DAYTONA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL FASHION OF DAYTONA BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL FASHION OF 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: 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: 27 Jul 1992 (33 years ago)
Document Number: V54588
FEI/EIN Number 593123212

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

Address: 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDIDA CHARLY President 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
FEDIDA CHARLY Director 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118
FEDIDA CHARLY Agent 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-21 FEDIDA, CHARLY -
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2015-04-20 42 SOUTH ATLANTIC AVE, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-07-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State