Search icon

DAYTONA QUICK PRINT COMPANY

Company Details

Entity Name: DAYTONA QUICK PRINT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Aug 1992 (32 years ago)
Date of dissolution: 09 Mar 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 09 Mar 2010 (15 years ago)
Document Number: V60362
FEI/EIN Number 59-3143241
Address: 950 W. INT'L SPEEDWAY BLVD., DAYTONA BEACH, FL 32114
Mail Address: 950 W. INT'L SPEEDWAY BLVD., DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MCKINLEY, JACK Agent 950 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114

Director

Name Role Address
MCKINLEY, JACK Director 950 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114

President

Name Role Address
MCKINLEY, JACK President 950 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114

Vice President

Name Role Address
JULIE MCKINLEY Vice President 950 W. INT'L SPEEDWAY BLVD., DAYTONA BEACH, FL 32114

Secretary

Name Role Address
JULIE MCKINLEY Secretary 950 W. INT'L SPEEDWAY BLVD., DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-03-05 No data No data
CHANGE OF MAILING ADDRESS 2009-01-16 950 W. INT'L SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 1995-04-26 950 W. INT'L SPEEDWAY BLVD., DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-29 950 W. INT'L SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 No data

Documents

Name Date
CORAPVDWN 2010-03-09
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-03-27
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State