Entity Name: | DARROCH INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DARROCH INCORPORATED 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: | 08 Oct 1976 (49 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 516091 |
FEI/EIN Number |
591698559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779, US |
Mail Address: | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARROCH, D. GREGORY | Director | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779 |
Greg Darroch | Vice President | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779 |
Greg Darroch | Secretary | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779 |
Greg Darroch | Director | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779 |
DARROCH, D. GREGORY | Agent | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779 |
DARROCH, D. GREGORY | Treasurer | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779 |
DARROCH, D. GREGORY | President | 3427 FOXMEADOW CT, LONGWOOD, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 3427 FOXMEADOW CT, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2009-02-19 | 3427 FOXMEADOW CT, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-06 | 3427 FOXMEADOW CT, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 2000-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1992-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-04-03 | DARROCH, D. GREGORY | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000854843 | LAPSED | 1000000623543 | PINELLAS | 2014-05-07 | 2024-08-01 | $ 4,162.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J14000212562 | LAPSED | CACE-13-013740 | 17TH JUD CIR BROWARD CO FL | 2014-02-04 | 2019-02-20 | $25,881.27 | GULF GATE PLAZA LLC, C/O ISRAM REALTY & MANAGEMENT, INC., 506 SOUTH DIXIE HIGHWAY, HALLANDALE, FL 33009 |
J12000894249 | TERMINATED | 1000000402520 | PINELLAS | 2012-11-19 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000899610 | TERMINATED | 1000000405509 | PINELLAS | 2012-11-14 | 2032-11-28 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J09001212462 | LAPSED | 05-2008-CA-0033369 | CIR. CT. BREVARD CTY. FL | 2009-05-05 | 2014-06-11 | $81,923.73 | PMAT MELBOURNE, LLC, 1615 POYDRAS STREET #1350, NEW ORLEANS, LA 70112 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-09-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-02-12 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State