Search icon

GROUP 500 DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: GROUP 500 DAYTONA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROUP 500 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: V63445
FEI/EIN Number 760408391

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

Mail Address: 312 WING LANE, WINTER PARK, FL, 32789
Address: 28 W CENTRAL BLVD, SUITE 401, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS, WARREN E President 312 WINS LN, WINTER PARK, FL, 32789
WILLIAMS, WARREN E Director 312 WINS LN, WINTER PARK, FL, 32789
WILLIAMS, WARREN E Agent 28 W CENTRAL BLVD, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 28 W CENTRAL BLVD, SUITE 401, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2002-05-01 28 W CENTRAL BLVD, SUITE 401, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 28 W CENTRAL BLVD, SUITE 401, ORLANDO, FL 32802 -

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-06-28
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-09-17
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State