Entity Name: | PETROS OF DAYTONA BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Oct 1992 (32 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | V68799 |
FEI/EIN Number | 593144757 |
Address: | 952 ORANGE AVENUE, DAYTONA BEACH, FL, 32114 |
Mail Address: | 952 ORANGE AVENUE, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUZNAR TIMOTHY C | Agent | 952 ORANGE AVE., DAYTONA BEACH, FL, 32114 |
Name | Role | Address |
---|---|---|
LUZNAR TIMOTHY C | President | 952 ORANGE AVE., DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
COSCIA GEORGE | Vice President | 952 ORANGE AVE., DAYTONA BCH., FL |
Name | Role | Address |
---|---|---|
BUCK VERNON | Secretary | 952 ORANGE AVE., DAYTONA BCH., FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1994-03-23 | LUZNAR, TIMOTHY C | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-03-23 | 952 ORANGE AVE., DAYTONA BEACH, FL 32114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-25 |
ANNUAL REPORT | 1998-02-27 |
ANNUAL REPORT | 1997-01-22 |
ANNUAL REPORT | 1996-05-09 |
ANNUAL REPORT | 1995-07-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State